Advanced company searchLink opens in new window

NASHCARE 2 LIMITED

Company number 13655233

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Aug 2024 AD01 Registered office address changed from 139 Vicarage Farm Road Hounslow Middlesex TW5 0AA United Kingdom to C/O Simon Cooper & Co Mistry House, 6-8 Dudley Street Luton LU2 0NT on 2 August 2024
31 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
13 Feb 2024 CS01 Confirmation statement made on 11 February 2024 with no updates
30 Jun 2023 AA Total exemption full accounts made up to 31 October 2022
11 Feb 2023 CS01 Confirmation statement made on 11 February 2023 with no updates
08 Dec 2022 MR01 Registration of charge 136552330001, created on 28 November 2022
13 Oct 2022 PSC07 Cessation of Amarveer Singh Dhatt as a person with significant control on 11 February 2022
13 Oct 2022 PSC02 Notification of Nashcare Limited as a person with significant control on 11 February 2022
13 Oct 2022 CS01 Confirmation statement made on 11 February 2022 with updates
09 Aug 2022 CS01 Confirmation statement made on 10 February 2022 with updates
27 Jul 2022 CERTNM Company name changed bella horizon properties LIMITED\certificate issued on 27/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-27
10 Feb 2022 SH01 Statement of capital following an allotment of shares on 9 February 2022
  • GBP 100
09 Feb 2022 CS01 Confirmation statement made on 9 February 2022 with updates
09 Feb 2022 AP01 Appointment of Mr Amarveer Singh Dhatt as a director on 9 February 2022
09 Feb 2022 PSC01 Notification of Amarveer Dhatt as a person with significant control on 9 February 2022
09 Feb 2022 AD01 Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 139 Vicarage Farm Road Hounslow Middlesex TW5 0AA on 9 February 2022
09 Feb 2022 TM01 Termination of appointment of Michael Duke as a director on 9 February 2022
09 Feb 2022 PSC07 Cessation of Fd Secretarial Ltd as a person with significant control on 9 February 2022
01 Oct 2021 NEWINC Incorporation
Statement of capital on 2021-10-01
  • GBP 1