NASEBY DEVELOPEMENTS LIMITED
Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Compulsory strike-off action has been suspended |
07/08/257 August 2025 New | Compulsory strike-off action has been suspended |
01/07/251 July 2025 | First Gazette notice for compulsory strike-off |
01/07/251 July 2025 | First Gazette notice for compulsory strike-off |
11/02/2511 February 2025 | Confirmation statement made on 2025-01-31 with no updates |
30/04/2430 April 2024 | Total exemption full accounts made up to 2023-07-31 |
07/02/247 February 2024 | Confirmation statement made on 2024-01-31 with no updates |
14/12/2314 December 2023 | Director's details changed for Mr Michael Spittle on 2023-12-06 |
10/10/2310 October 2023 | Change of details for Mr Michael Spittle as a person with significant control on 2023-10-10 |
10/10/2310 October 2023 | Registered office address changed from 22-24 Harborough Road Kingsthorpe Northampton NN2 7AZ United Kingdom to Seven Grange Lane Pitsford Northampton NN6 9AP on 2023-10-10 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
05/07/235 July 2023 | Compulsory strike-off action has been discontinued |
05/07/235 July 2023 | Compulsory strike-off action has been discontinued |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
28/06/2328 June 2023 | Total exemption full accounts made up to 2022-07-31 |
23/02/2323 February 2023 | Confirmation statement made on 2023-01-31 with no updates |
23/01/2323 January 2023 | Change of details for Mr Michael Spittle as a person with significant control on 2023-01-23 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
03/02/223 February 2022 | Confirmation statement made on 2022-01-31 with no updates |
06/08/216 August 2021 | Previous accounting period extended from 2021-01-31 to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
10/02/2010 February 2020 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/01/2031 January 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
07/01/207 January 2020 | DISS40 (DISS40(SOAD)) |
10/12/1910 December 2019 | FIRST GAZETTE |
15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
06/06/186 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SPITTLE / 06/06/2018 |
06/06/186 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL SPITTLE |
06/06/186 June 2018 | REGISTERED OFFICE CHANGED ON 06/06/2018 FROM 26A ABINGTON GROVE NORTHAMPTON NN1 4QX UNITED KINGDOM |
06/06/186 June 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/06/2018 |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES |
30/01/1830 January 2018 | APPOINTMENT TERMINATED, DIRECTOR SIMON PEARSON |
04/01/184 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company