Advanced company searchLink opens in new window

NATIONAL EXPRESS SPANISH HOLDINGS LIMITED

Company number 05652783

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)
17 Jun 2019 CS01 Confirmation statement made on 17 June 2019 with updates
14 May 2019 AP03 Appointment of Julie Woollard as a secretary on 8 May 2019
13 May 2019 TM02 Termination of appointment of Michael Arnaouti as a secretary on 30 April 2019
06 Oct 2018 AA Full accounts made up to 31 December 2017
28 Aug 2018 AP01 Appointment of Mr Christopher Mark Davies as a director on 20 August 2018
28 Aug 2018 SH01 Statement of capital following an allotment of shares on 16 August 2018
  • GBP 103
28 Aug 2018 CC04 Statement of company's objects
28 Aug 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with updates
14 Dec 2017 AD03 Register(s) moved to registered inspection location 60 Charlotte Street (3rd Floor) London England W1T 2NU
13 Dec 2017 AD02 Register inspection address has been changed to 60 Charlotte Street (3rd Floor) London England W1T 2NU
18 Sep 2017 AA Full accounts made up to 31 December 2016
11 Jul 2017 TM02 Termination of appointment of Dianne Robinson as a secretary on 30 June 2017
10 Jul 2017 AP03 Appointment of Michael Arnaouti as a secretary on 1 July 2017
23 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
13 Jul 2016 AA Full accounts made up to 31 December 2015
15 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 102
16 May 2016 TM01 Termination of appointment of Sandra Elizabeth Margaret Forbes as a director on 1 May 2016
05 Oct 2015 AA Full accounts made up to 31 December 2014
06 Aug 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 102
10 Mar 2015 AP01 Appointment of Mr Peter Edward Shepherd as a director on 10 March 2015
10 Mar 2015 TM01 Termination of appointment of Michelle Jane Affleck Dovey as a director on 10 March 2015
07 Oct 2014 AA Full accounts made up to 31 December 2013
12 Aug 2014 AR01 Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 102
09 Jun 2014 TM01 Termination of appointment of Michael Hampson as a director