Advanced company searchLink opens in new window

NOTTINGHAMSHIRE ASSETS LIMITED

Company number 09439141

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)
21 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with updates
11 Jan 2024 AA Full accounts made up to 31 March 2023
09 Jan 2024 CH01 Director's details changed for Mr Gavin David Bamberger on 20 December 2023
06 Dec 2023 RP04AP01 Second filing for the appointment of Mr Yang Zeijan as a director
13 Apr 2023 AUD Auditor's resignation
09 Mar 2023 AA Full accounts made up to 31 March 2022
14 Feb 2023 CS01 Confirmation statement made on 13 February 2023 with updates
29 Sep 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 18,478,283
20 Jul 2022 AP01 Appointment of Yang Zejian as a director on 23 May 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 06/12/2023.
19 Jul 2022 TM01 Termination of appointment of Iain Andrew Mckillop as a director on 23 May 2022
15 Mar 2022 AUD Auditor's resignation
22 Feb 2022 AA01 Current accounting period extended from 31 December 2021 to 31 March 2022
17 Feb 2022 CS01 Confirmation statement made on 13 February 2022 with updates
29 Dec 2021 AA Full accounts made up to 31 December 2020
21 Dec 2021 MR04 Satisfaction of charge 094391410002 in full
21 Dec 2021 MR04 Satisfaction of charge 094391410003 in full
21 Dec 2021 MR04 Satisfaction of charge 094391410004 in full
14 Sep 2021 MA Memorandum and Articles of Association
14 Sep 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Change of company name 31/08/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-31
31 Aug 2021 AP01 Appointment of Gavin David Bamberger as a director on 23 August 2021
31 Aug 2021 AD03 Register(s) moved to registered inspection location 100 New Bridge Street. London EC4V 6JA
26 Aug 2021 AP01 Appointment of Tiow Chye Chua as a director on 23 August 2021
26 Aug 2021 AP01 Appointment of Mr Iain Andrew Mckillop as a director on 23 August 2021
26 Aug 2021 TM01 Termination of appointment of Michael Keith Slater as a director on 23 August 2021