NASH COURT MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 03274577 |
Category | Private Limited Company |
Incorporated | 06 Nov 1996 |
Age | 27 years, 6 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
NASH COURT MANAGEMENT LIMITED is an active private limited company with number 03274577. It was incorporated 27 years, 6 months, 26 days ago, on 06 November 1996. The company address is Flat 4 Nash Court Flat 4 Nash Court, Ferhill Heath, WR3 7WE, Worcestershire, England.
Company Fillings
Confirmation statement with no updates
Date: 13 Nov 2023
Action Date: 13 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-13
Documents
Termination director company with name termination date
Date: 23 Aug 2023
Action Date: 23 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maya Jenkins
Termination date: 2023-08-23
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 31 Oct 2022
Action Date: 30 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-30
Documents
Accounts with accounts type micro entity
Date: 17 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Notification of a person with significant control statement
Date: 03 Mar 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with updates
Date: 01 Nov 2021
Action Date: 30 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-30
Documents
Change registered office address company with date old address new address
Date: 01 Nov 2021
Action Date: 01 Nov 2021
Category: Address
Type: AD01
Change date: 2021-11-01
Old address: David Currnock Ltd Lower Town Claines Worcs WR3 7RY
New address: Flat 4 Nash Court Westfield Road Ferhill Heath Worcestershire WR3 7WE
Documents
Termination director company with name termination date
Date: 27 Oct 2021
Action Date: 24 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Curnock
Termination date: 2021-10-24
Documents
Cessation of a person with significant control
Date: 27 Oct 2021
Action Date: 17 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Curnock
Cessation date: 2021-03-17
Documents
Accounts with accounts type micro entity
Date: 11 Jul 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 05 Nov 2020
Action Date: 30 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-30
Documents
Accounts with accounts type micro entity
Date: 12 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 07 Nov 2019
Action Date: 30 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-30
Documents
Accounts with accounts type micro entity
Date: 13 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 07 Nov 2018
Action Date: 30 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-30
Documents
Accounts with accounts type micro entity
Date: 13 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 03 Nov 2017
Action Date: 30 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-30
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 03 Nov 2016
Action Date: 30 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-30
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2015
Action Date: 30 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-30
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2014
Action Date: 30 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-30
Documents
Change person director company with change date
Date: 15 Nov 2014
Action Date: 20 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Joanne Lesley Wheeler
Change date: 2014-08-20
Documents
Change person secretary company with change date
Date: 15 Nov 2014
Action Date: 20 Aug 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Joanne Lesley Wheeler
Change date: 2014-08-20
Documents
Accounts with accounts type total exemption small
Date: 29 May 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2013
Action Date: 30 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-30
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2012
Action Date: 06 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-06
Documents
Accounts amended with made up date
Date: 31 Oct 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AAMD
Made up date: 2011-11-30
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2011
Action Date: 06 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-06
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2010
Action Date: 06 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-06
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2009
Action Date: 06 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-06
Documents
Change person director company with change date
Date: 01 Dec 2009
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-01
Officer name: Joanne Lesley Wheeler
Documents
Change person director company with change date
Date: 01 Dec 2009
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Maya Jenkins
Change date: 2009-12-01
Documents
Change person director company with change date
Date: 01 Dec 2009
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Curnock
Change date: 2009-12-01
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 28 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/11/08; full list of members
Documents
Legacy
Date: 21 Oct 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / joanne wheeler / 01/08/2008
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 07 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 07/10/2008 from 4 nash court westfield road fernhill heath worcs WR3 7XE
Documents
Legacy
Date: 20 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 20 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 27 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/05; full list of members
Documents
Legacy
Date: 23 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/04; full list of members
Documents
Legacy
Date: 07 Dec 2005
Category: Address
Type: 287
Description: Registered office changed on 07/12/05 from: 3 nash court westfield road fernhill heath worcestershire WR3 7XE
Documents
Legacy
Date: 07 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Dec 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Mar 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 18/03/05 from: 5 nash court westfield road, fernhill heath worcester worcestershire WR3 7XE
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 08 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2003
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 25 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/02; full list of members
Documents
Legacy
Date: 02 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Legacy
Date: 25 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/00; full list of members
Documents
Legacy
Date: 25 Jan 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Oct 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 16 Oct 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 16 Oct 2000
Category: Address
Type: 287
Description: Registered office changed on 16/10/00 from: 3 nash court westfield road fernhill heath worcester WR3 7XE
Documents
Accounts with accounts type small
Date: 04 May 2000
Action Date: 30 Nov 1999
Category: Accounts
Type: AA
Made up date: 1999-11-30
Documents
Legacy
Date: 12 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/99; full list of members
Documents
Accounts with accounts type small
Date: 13 Mar 1999
Action Date: 30 Nov 1998
Category: Accounts
Type: AA
Made up date: 1998-11-30
Documents
Legacy
Date: 29 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/98; change of members
Documents
Legacy
Date: 30 Jul 1998
Category: Capital
Type: 88(2)R
Description: Ad 29/07/98--------- £ si 6@1=6 £ ic 2/8
Documents
Accounts with accounts type small
Date: 29 Jan 1998
Action Date: 30 Nov 1997
Category: Accounts
Type: AA
Made up date: 1997-11-30
Documents
Legacy
Date: 07 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/97; full list of members
Documents
Legacy
Date: 20 Jan 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jan 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Jan 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jan 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jan 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Jan 1997
Category: Address
Type: 287
Description: Registered office changed on 20/01/97 from: 31 corsham street london N1 6DR
Documents
Some Companies
BALLYCOAN DEVELOPMENTS LIMITED
76 BALLYCOAN ROAD,BELFAST,BT8 8LP
Number: | NI608714 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR,BIRMINGHAM,B17 9AE
Number: | 09317744 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11365510 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOSFORTH HOLDINGS 2014-1 LIMITED
FIFTH FLOOR 100,LONDON,EC2V 7EX
Number: | 09123426 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALFA BUILDING EUXTON LANE,CHORLEY,PR7 6AF
Number: | 01802065 |
Status: | ACTIVE |
Category: | Private Limited Company |
RADFORD ROAD 632 RADFORD COURT FLAT 21,NOTTINGHAM,NG7 7EX
Number: | 11647990 |
Status: | ACTIVE |
Category: | Private Limited Company |