- Company Overview for NADO PROPERTIES LTD (11910084)
- Filing history for NADO PROPERTIES LTD (11910084)
- People for NADO PROPERTIES LTD (11910084)
- Charges for NADO PROPERTIES LTD (11910084)
- More for NADO PROPERTIES LTD (11910084)
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) |
---|---|---|---|
10 May 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
26 Apr 2024 | CS01 | Confirmation statement made on 3 April 2024 with no updates | |
02 Jun 2023 | CS01 | Confirmation statement made on 3 April 2023 with no updates | |
17 May 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
27 May 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
09 May 2022 | CS01 | Confirmation statement made on 3 April 2022 with no updates | |
29 May 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
23 Apr 2021 | CS01 | Confirmation statement made on 3 April 2021 with no updates | |
26 Feb 2021 | AD01 | Registered office address changed from Unit 5 Woodbrook Crescent Billericay Essex CM12 0EQ England to Thorn Cottage Old Mead Lane Henham Bishop's Stortford CM22 6JJ on 26 February 2021 | |
22 Feb 2021 | CH03 | Secretary's details changed for Mr Martin Philip Goodchild on 18 February 2021 | |
20 Feb 2021 | CH01 | Director's details changed for Mr Martin Philip Goodchild on 18 February 2021 | |
20 Feb 2021 | PSC04 | Change of details for Mr Martin Philip Goodchild as a person with significant control on 18 February 2021 | |
21 Dec 2020 | MR01 | Registration of charge 119100840001, created on 11 December 2020 | |
29 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
24 Sep 2020 | AD01 | Registered office address changed from 111 High Street Billericay Essex CM12 9AJ England to Unit 5 Woodbrook Crescent Billericay Essex CM12 0EQ on 24 September 2020 | |
20 Jul 2020 | CH01 | Director's details changed for Mr Linden Blaire St John Taylor on 20 July 2020 | |
20 Jul 2020 | AP01 | Appointment of Mr Linden Blaire St John Taylor as a director on 20 July 2020 | |
20 Jul 2020 | AP01 | Appointment of Mr Martin Philip Goodchild as a director on 20 July 2020 | |
14 Apr 2020 | CS01 | Confirmation statement made on 3 April 2020 with updates | |
14 Apr 2020 | AP01 | Appointment of Mr Charlie Caine as a director on 3 April 2020 | |
14 Apr 2020 | TM01 | Termination of appointment of Thomas Alexander Stewart as a director on 3 April 2020 | |
01 Apr 2020 | CS01 | Confirmation statement made on 27 March 2020 with no updates | |
28 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-28
|