Advanced company searchLink opens in new window

NASH BOND LIMITED

Company number 07108824

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)
05 Jun 2024 AA Total exemption full accounts made up to 27 November 2023
10 Jan 2024 PSC05 Change of details for Savills (Uk) Limited as a person with significant control on 10 January 2024
08 Dec 2023 SH01 Statement of capital following an allotment of shares on 27 November 2023
  • GBP 9,021
08 Dec 2023 PSC07 Cessation of Cameron John Scott as a person with significant control on 27 November 2023
08 Dec 2023 PSC07 Cessation of Mark Roger Nash as a person with significant control on 27 November 2023
08 Dec 2023 PSC07 Cessation of Andrew Robert Winsor Bond as a person with significant control on 27 November 2023
08 Dec 2023 PSC02 Notification of Savills (Uk) Limited as a person with significant control on 27 November 2023
08 Dec 2023 SH01 Statement of capital following an allotment of shares on 27 November 2023
  • GBP 9,024
08 Dec 2023 SH01 Statement of capital following an allotment of shares on 27 November 2023
  • GBP 9,020
07 Dec 2023 SH01 Statement of capital following an allotment of shares on 27 November 2023
  • GBP 9,014
06 Dec 2023 AA01 Previous accounting period shortened from 31 March 2024 to 27 November 2023
05 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
30 Nov 2023 TM01 Termination of appointment of Cameron John Scott as a director on 27 November 2023
30 Nov 2023 TM01 Termination of appointment of Mark Roger Nash as a director on 27 November 2023
30 Nov 2023 TM01 Termination of appointment of Andrew Robert Winsor Bond as a director on 27 November 2023
30 Nov 2023 AP03 Appointment of Mrs Christine Cox as a secretary on 27 November 2023
30 Nov 2023 AP01 Appointment of Mrs Nicola Mcginnis as a director on 27 November 2023
30 Nov 2023 AP01 Appointment of Mr Joseph Patrick Camilleri as a director on 27 November 2023
30 Nov 2023 AD01 Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 33 Margaret Street London W1G 0JD on 30 November 2023
18 Aug 2023 CS01 Confirmation statement made on 20 July 2023 with no updates
30 Jul 2023 PSC04 Change of details for Mr Cameron John Scott as a person with significant control on 21 July 2022
30 Jul 2023 CH01 Director's details changed for Mr Cameron John Scott on 21 July 2022
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
05 Aug 2022 CS01 Confirmation statement made on 20 July 2022 with updates
06 May 2022 AD01 Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 16 Great Queen Street Covent Garden London WC2B 5AH on 6 May 2022