- Company Overview for NASH SQUARED HOLDINGS LIMITED (11464274)
- Filing history for NASH SQUARED HOLDINGS LIMITED (11464274)
- People for NASH SQUARED HOLDINGS LIMITED (11464274)
- Charges for NASH SQUARED HOLDINGS LIMITED (11464274)
- More for NASH SQUARED HOLDINGS LIMITED (11464274)
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) |
---|---|---|---|
23 Sep 2024 | TM01 | Termination of appointment of Joanna Sutherland Macleod as a director on 5 August 2024 | |
23 Sep 2024 | TM01 | Termination of appointment of Streisan Grant Bevan as a director on 5 August 2024 | |
16 Sep 2024 | TM01 | Termination of appointment of David Ian Alexander Morrison as a director on 14 September 2024 | |
13 Aug 2024 | TM01 | Termination of appointment of Diederik Ferdinand Vos as a director on 10 August 2024 | |
01 Aug 2024 | AP01 | Appointment of Samuel David Hackney as a director on 1 August 2024 | |
01 Aug 2024 | AP01 | Appointment of Mr Brian Corrway as a director on 31 July 2024 | |
01 Aug 2024 | AP03 | Appointment of Brian Corrway as a secretary on 31 July 2024 | |
31 Jul 2024 | TM02 | Termination of appointment of Christopher Stuart Tilley as a secretary on 31 July 2024 | |
31 Jul 2024 | TM01 | Termination of appointment of Christopher Stuart Tilley as a director on 31 July 2024 | |
25 Jul 2024 | CS01 | Confirmation statement made on 12 July 2024 with no updates | |
10 Jul 2024 | TM01 | Termination of appointment of Michael Jordan Branigan as a director on 30 June 2024 | |
24 Jun 2024 | AA | Group of companies' accounts made up to 31 January 2024 | |
29 Feb 2024 | MR01 | Registration of charge 114642740007, created on 23 February 2024 | |
29 Feb 2024 | MR01 | Registration of charge 114642740008, created on 23 February 2024 | |
15 Feb 2024 | MR01 | Registration of charge 114642740005, created on 9 February 2024 | |
15 Feb 2024 | MR01 | Registration of charge 114642740006, created on 9 February 2024 | |
03 Aug 2023 | AA | Group of companies' accounts made up to 31 January 2023 | |
25 Jul 2023 | CS01 | Confirmation statement made on 12 July 2023 with no updates | |
16 Jan 2023 | MR01 | Registration of charge 114642740004, created on 10 January 2023 | |
08 Nov 2022 | CH01 | Director's details changed for Mr Michael Andrew Haxby on 7 November 2022 | |
08 Nov 2022 | CH01 | Director's details changed for Mr David Ian Alexander Morrison on 7 November 2022 | |
26 Jul 2022 | CS01 | Confirmation statement made on 12 July 2022 with no updates | |
19 Jul 2022 | RP04CS01 | Second filing of Confirmation Statement dated 12 July 2019 | |
18 Jul 2022 | CH01 | Director's details changed for Mr Gary Browning on 14 July 2022 | |
18 Jul 2022 | PSC05 | Change of details for The Power of Talent Kartanesi Ltd. as a person with significant control on 5 January 2022 |