- Company Overview for NASHTEL CONSTRUCTION LIMITED (09032392)
- Filing history for NASHTEL CONSTRUCTION LIMITED (09032392)
- People for NASHTEL CONSTRUCTION LIMITED (09032392)
- Charges for NASHTEL CONSTRUCTION LIMITED (09032392)
- More for NASHTEL CONSTRUCTION LIMITED (09032392)
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) |
---|---|---|---|
09 Mar 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
09 Mar 2024 | AD01 | Registered office address changed from 217 North Street Romford RM1 4QA England to 41 Main Road Hockley SS5 4QY on 9 March 2024 | |
04 Feb 2024 | AD01 | Registered office address changed from 5B Danes Way Pilgrims Hatch Brentwood CM15 9JS England to 217 North Street Romford RM1 4QA on 4 February 2024 | |
06 Jun 2023 | CS01 | Confirmation statement made on 9 May 2023 with no updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
08 Dec 2022 | AD01 | Registered office address changed from Unit 12B Bates Industrial Estate Church Road Romford RM3 0JA England to 5B Danes Way Pilgrims Hatch Brentwood CM15 9JS on 8 December 2022 | |
13 Jun 2022 | CS01 | Confirmation statement made on 9 May 2022 with no updates | |
28 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
16 Feb 2022 | AD01 | Registered office address changed from 12B Unit 12B Bates Industrial Estate Church Road Romford Essex RM3 0HX England to Unit 12B Bates Industrial Estate Church Road Romford RM3 0JA on 16 February 2022 | |
22 Nov 2021 | AD01 | Registered office address changed from Horizon House Rainham Road Rainham RM13 8SP England to 12B Unit 12B Bates Industrial Estate Church Road Romford Essex RM3 0HX on 22 November 2021 | |
29 Jul 2021 | AP01 | Appointment of Mr Joseph Cook as a director on 29 July 2021 | |
15 May 2021 | CS01 | Confirmation statement made on 9 May 2021 with updates | |
25 Oct 2020 | AA | Unaudited abridged accounts made up to 31 May 2020 | |
01 Sep 2020 | MA | Memorandum and Articles of Association | |
01 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 13 March 2020
|
|
14 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 13 March 2020
|
|
14 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 13 March 2020
|
|
14 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 13 March 2020
|
|
14 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 13 March 2020
|
|
13 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 13 March 2020
|
|
13 Aug 2020 | PSC04 | Change of details for Mr Ben Nash as a person with significant control on 13 March 2020 | |
06 Aug 2020 | TM01 | Termination of appointment of Joseph Paul Cook as a director on 1 August 2020 | |
13 Jun 2020 | CS01 | Confirmation statement made on 9 May 2020 with no updates | |
08 May 2020 | AD01 | Registered office address changed from 6 Bader Way Rainham RM13 7HR England to Horizon House Rainham Road Rainham RM13 8SP on 8 May 2020 |