- Company Overview for NASHES PROPERTY COMPANY LTD (11194388)
- Filing history for NASHES PROPERTY COMPANY LTD (11194388)
- People for NASHES PROPERTY COMPANY LTD (11194388)
- More for NASHES PROPERTY COMPANY LTD (11194388)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
19 Feb 2024 | SH01 |
Statement of capital following an allotment of shares on 15 February 2024
|
|
19 Feb 2024 | SH01 |
Statement of capital following an allotment of shares on 15 February 2024
|
|
07 Feb 2024 | CS01 | Confirmation statement made on 7 February 2024 with updates | |
30 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
16 Mar 2023 | CS01 | Confirmation statement made on 7 February 2023 with updates | |
22 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
10 Feb 2022 | CS01 | Confirmation statement made on 7 February 2022 with updates | |
19 Apr 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
26 Feb 2021 | PSC04 | Change of details for Mr Paul Clifford Mcmath as a person with significant control on 8 February 2018 | |
26 Feb 2021 | PSC04 | Change of details for Mrs Yolande Jacqueline Mcmath as a person with significant control on 8 February 2018 | |
25 Feb 2021 | CS01 | Confirmation statement made on 7 February 2021 with updates | |
16 Jun 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
20 Mar 2020 | CH01 | Director's details changed for Mrs Yolande Jacqueline Mcmath on 1 March 2020 | |
20 Mar 2020 | PSC04 | Change of details for Mr Paul Clifford Mcmath as a person with significant control on 1 March 2020 | |
20 Mar 2020 | CH01 | Director's details changed for Mr Paul Clifford Mcmath on 1 March 2020 | |
20 Mar 2020 | AD01 | Registered office address changed from 93 Bohemia Road St. Leonards-on-Sea East Sussex TN37 6RJ United Kingdom to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 20 March 2020 | |
20 Mar 2020 | PSC04 | Change of details for Mrs Yolande Jacqueline Mcmath as a person with significant control on 1 March 2020 | |
07 Feb 2020 | CS01 | Confirmation statement made on 7 February 2020 with updates | |
08 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
08 Feb 2019 | CS01 | Confirmation statement made on 7 February 2019 with updates | |
08 Feb 2019 | PSC04 | Change of details for Mr Paul Clifford Mcmath as a person with significant control on 8 February 2018 | |
08 Feb 2019 | PSC04 | Change of details for Mrs Yolande Jacqueline Mcmath as a person with significant control on 8 February 2018 | |
08 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-08
|