NASH PROPERTY DEVELOPMENTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/12/2424 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

12/07/2412 July 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

05/07/235 July 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Notification of Edward Leslie Nash as a person with significant control on 2021-11-10

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-15 with updates

View Document

17/12/2117 December 2021 Cessation of Jonathan Keith Nash as a person with significant control on 2021-11-10

View Document

17/12/2117 December 2021 Notification of George William Nash as a person with significant control on 2021-11-10

View Document

17/12/2117 December 2021 Cessation of David William Nash as a person with significant control on 2021-11-10

View Document

26/11/2126 November 2021 Micro company accounts made up to 2021-03-31

View Document

10/11/2110 November 2021 Termination of appointment of David William Nash as a secretary on 2021-11-10

View Document

10/11/2110 November 2021 Termination of appointment of Jonathan Keith Nash as a director on 2021-11-10

View Document

10/11/2110 November 2021 Termination of appointment of David William Nash as a director on 2021-11-10

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/02/219 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 15/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/12/1927 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

08/10/198 October 2019 REGISTERED OFFICE CHANGED ON 08/10/2019 FROM 26-27 LOWER WOODCOCK STREET CASTLE CARY SOMERSET BA7 7BH ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

23/12/1623 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/03/156 March 2015 06/03/15 STATEMENT OF CAPITAL GBP 17172

View Document

02/03/152 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/03/152 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

02/03/152 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/02/1526 February 2015 COMPANY NAME CHANGED NASH TIMBER LIMITED CERTIFICATE ISSUED ON 26/02/15

View Document

04/02/154 February 2015 REGISTERED OFFICE CHANGED ON 04/02/2015 FROM OWLEY FARM DITCHEAT SHEPTON MALLET SOMERSET BA4 6NA

View Document

04/02/154 February 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

04/02/154 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/02/1413 February 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/04/1317 April 2013 DISS40 (DISS40(SOAD))

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

11/04/1311 April 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

18/01/1218 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/03/1121 March 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM NASH / 01/12/2009

View Document

25/01/1025 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN KEITH NASH / 01/12/2009

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/05/0913 May 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 PREVEXT FROM 31/12/2008 TO 31/03/2009

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/02/087 February 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/03/0714 March 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/01/064 January 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0517 August 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/05/0523 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

07/06/037 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0315 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

30/01/0330 January 2003 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0212 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

12/03/0212 March 2002 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/01/029 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0118 December 2001 REGISTERED OFFICE CHANGED ON 18/12/01 FROM: LAUGHING PATCH EVERCREECH JUNCTION EVERCREECH SHEPTON MALLET SOMERSET BA4 6NA

View Document

22/11/0122 November 2001 COMPANY NAME CHANGED SOUTH AND WEST FORESTRY LIMITED CERTIFICATE ISSUED ON 22/11/01

View Document

28/06/0128 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

27/03/0027 March 2000 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

15/09/9915 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

08/02/998 February 1999 NEW DIRECTOR APPOINTED

View Document

08/02/998 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/01/9927 January 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/01/9927 January 1999 REGISTERED OFFICE CHANGED ON 27/01/99 FROM: 1 ST JOHN'S SQUARE GLASTONBURY SOMERSET BA6 9LJ

View Document

27/01/9927 January 1999 RETURN MADE UP TO 15/12/98; NO CHANGE OF MEMBERS

View Document

27/01/9927 January 1999 DIRECTOR RESIGNED

View Document

18/09/9818 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

27/01/9827 January 1998 RETURN MADE UP TO 15/12/97; NO CHANGE OF MEMBERS

View Document

09/04/979 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/02/9719 February 1997 RETURN MADE UP TO 15/12/96; FULL LIST OF MEMBERS

View Document

10/09/9610 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

02/01/962 January 1996 RETURN MADE UP TO 15/12/95; NO CHANGE OF MEMBERS

View Document

07/06/957 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/12/9416 December 1994 RETURN MADE UP TO 15/12/94; NO CHANGE OF MEMBERS

View Document

04/10/944 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

25/01/9425 January 1994 REGISTERED OFFICE CHANGED ON 25/01/94 FROM: NEVILLE HOUSE BALTONSBOROUGH SOMERSET BA6 8QQ

View Document

19/01/9419 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9419 January 1994 RETURN MADE UP TO 15/12/93; FULL LIST OF MEMBERS

View Document

24/11/9324 November 1993 AUDITOR'S RESIGNATION

View Document

02/03/932 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

17/02/9317 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/02/9317 February 1993 REGISTERED OFFICE CHANGED ON 17/02/93 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

17/02/9317 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/02/9317 February 1993 COMPANY NAME CHANGED BAYSURE LIMITED CERTIFICATE ISSUED ON 18/02/93

View Document

15/12/9215 December 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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