NRAS COMMUNITY SERVICES LIMITED

Suite 3 Beechwood Suite 3 Beechwood, White Waltham, SL6 3LW, Berks, England
StatusACTIVE
Company No.08953247
CategoryPrivate Limited Company
Incorporated21 Mar 2014
Age10 years, 2 months
JurisdictionEngland Wales

SUMMARY

NRAS COMMUNITY SERVICES LIMITED is an active private limited company with number 08953247. It was incorporated 10 years, 2 months ago, on 21 March 2014. The company address is Suite 3 Beechwood Suite 3 Beechwood, White Waltham, SL6 3LW, Berks, England.



Company Fillings

Confirmation statement with no updates

Date: 19 Feb 2024

Action Date: 15 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-15

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2023

Action Date: 15 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2022

Action Date: 16 Nov 2022

Category: Address

Type: AD01

Old address: Ground Floor 4 Switchback Office Park, Gardner R Maidenhead SL6 7RJ

New address: Suite 3 Beechwood Grove Business Park White Waltham Berks SL6 3LW

Change date: 2022-11-16

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2022

Action Date: 15 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-15

Documents

View document PDF

Accounts with accounts type small

Date: 12 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2021

Action Date: 15 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-15

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2020

Action Date: 16 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-16

Officer name: Mrs Helen Elizabeth Ball

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2020

Action Date: 15 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-15

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 03 Jul 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Mar 2019

Action Date: 04 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-04

Psc name: Simon Collins

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2019

Action Date: 15 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-15

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-15

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-30

Officer name: Philip Grimshaw Baker

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2017

Action Date: 09 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-09

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2016

Action Date: 17 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-17

Officer name: Mr Simon Collins

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2016

Action Date: 21 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-21

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2016

Action Date: 02 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-02

Officer name: Graeme Duncan Johnston

Documents

View document PDF

Accounts with accounts type small

Date: 17 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2015

Action Date: 21 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-21

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Grimshaw Baker

Appointment date: 2015-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-01

Officer name: Clare Bernadette Jacklin

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Dec 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name

Date: 19 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Clare Bernadette Jacklin

Documents

View document PDF

Termination director company with name

Date: 19 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tracey Hancock

Documents

View document PDF

Incorporation company

Date: 21 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREW JONES HR SOLUTIONS LIMITED

5A ACK LANE EAST,STOCKPORT,SK7 2BE

Number:11847554
Status:ACTIVE
Category:Private Limited Company

ATB PAVING LTD

17 FRANCES VILLE,CHOPPINGTON,NE62 5ST

Number:11440998
Status:ACTIVE
Category:Private Limited Company

DENTMECH LIMITED

36 PHILLIPS COURT,STAMFORD,PE9 2EE

Number:07999175
Status:ACTIVE
Category:Private Limited Company

NEIGHBOUR RELATIONS SERVICE LTD.

KEMP HOUSE,LONDON,EC1V 2NX

Number:09987572
Status:ACTIVE
Category:Private Limited Company

OXFORD PROJECTS LIMITED

THE OLD BAKERY MAIN STREET,WANTAGE,OX12 0HG

Number:02962401
Status:ACTIVE
Category:Private Limited Company

SOLENO (UK) LIMITED

43 HIGH STREET,MARLOW,SL7 1BA

Number:10836546
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source