NSM PROPERTY & ASSET MANAGEMENT LTD.

Company Documents

DateDescription
22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

10/07/2510 July 2025 NewApplication to strike the company off the register

View Document

21/12/2421 December 2024

View Document

21/12/2421 December 2024 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

21/12/2421 December 2024

View Document

21/12/2421 December 2024

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

23/12/2323 December 2023

View Document

23/12/2323 December 2023 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

23/12/2323 December 2023

View Document

23/12/2323 December 2023

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-10-31 with updates

View Document

03/11/233 November 2023 Statement of capital on 2023-11-03

View Document

03/11/233 November 2023

View Document

03/11/233 November 2023 Resolutions

View Document

03/11/233 November 2023

View Document

03/11/233 November 2023 Resolutions

View Document

02/10/232 October 2023 Termination of appointment of Mike Dunn as a director on 2023-09-30

View Document

02/10/232 October 2023 Termination of appointment of Nicola Jones as a director on 2023-09-30

View Document

07/12/227 December 2022 Accounts for a small company made up to 2022-06-30

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

07/12/217 December 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

03/12/213 December 2021 Accounts for a small company made up to 2021-06-30

View Document

29/06/2129 June 2021 Accounts for a small company made up to 2020-06-30

View Document

08/07/208 July 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

11/02/2011 February 2020 COMPANY NAME CHANGED NETWORK SPACE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 11/02/20

View Document

10/01/2010 January 2020 ADOPT ARTICLES 16/12/2019

View Document

20/12/1920 December 2019 16/12/19 STATEMENT OF CAPITAL GBP 105264

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

03/04/193 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

26/10/1826 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NETWORK SPACE HOLDINGS LIMITED

View Document

26/10/1826 October 2018 CESSATION OF NETWORK SPACE DEVELOPMENTS AS A PSC

View Document

25/09/1825 September 2018 DIRECTOR APPOINTED MRS NICOLA JONES

View Document

25/09/1825 September 2018 COMPANY NAME CHANGED NETWORK SPACE VENTURES LIMITED CERTIFICATE ISSUED ON 25/09/18

View Document

06/04/186 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

08/12/178 December 2017 DIRECTOR APPOINTED MR DANIEL MANUS ADAMSON

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

26/09/1726 September 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT GASKELL

View Document

20/09/1720 September 2017 APPOINTMENT TERMINATED, SECRETARY ROBERT GASKELL

View Document

11/04/1711 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

12/04/1612 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR MALCOLM JACKSON

View Document

03/02/163 February 2016 DIRECTOR APPOINTED ROBERT PAUL GASKELL

View Document

03/02/163 February 2016 DIRECTOR APPOINTED RICHARD JAMES AINSCOUGH

View Document

03/02/163 February 2016 SECRETARY APPOINTED ROBERT PAUL GASKELL

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, SECRETARY MALCOLM JACKSON

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN DOWNES

View Document

21/01/1621 January 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/01/1621 January 2016 COMPANY NAME CHANGED LANGTREE VENTURES LIMITED CERTIFICATE ISSUED ON 21/01/16

View Document

09/11/159 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

12/10/1512 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

15/12/1415 December 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

02/01/142 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

01/11/131 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

27/03/1327 March 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

14/01/1314 January 2013 Annual return made up to 31 October 2012 with full list of shareholders

View Document

23/01/1223 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

28/11/1128 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

19/01/1119 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

26/11/1026 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

31/03/1031 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALFRED DOWNES / 31/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM WILLIAM JACKSON / 31/10/2009

View Document

02/11/092 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

27/07/0927 July 2009 APPOINTMENT TERMINATED DIRECTOR NEIL BURNETT

View Document

06/05/096 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

17/04/0917 April 2009 DIRECTOR APPOINTED NEIL SCOTT BURNETT

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED DIRECTOR PAMELA DICKSON

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED DIRECTOR GARY MACDONALD

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED DIRECTOR ALISTAIR HEWITT

View Document

17/11/0817 November 2008 APPOINTMENT TERMINATED DIRECTOR SIMON BELL

View Document

17/11/0817 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 DIRECTOR APPOINTED SIMON HAROLD BELL

View Document

03/10/083 October 2008 APPOINTMENT TERMINATE, DIRECTOR SUZANNE VICTORIA BARCLAY LOGGED FORM

View Document

04/08/084 August 2008 DIRECTOR APPOINTED GARY JAMES MACDONALD

View Document

04/08/084 August 2008 DIRECTOR APPOINTED ALISTAIR JAMES NEIL HEWITT

View Document

04/08/084 August 2008 APPOINTMENT TERMINATE, DIRECTOR SIMON BELL LOGGED FORM

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED DIRECTOR SUZANNE BARCLAY

View Document

30/05/0830 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

30/11/0730 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 VARYING SHARE RIGHTS AND NAMES

View Document

28/06/0728 June 2007 NC INC ALREADY ADJUSTED 17/04/07

View Document

28/06/0728 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/06/0728 June 2007 £ NC 1000/100000 17/04

View Document

28/06/0728 June 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/06/0728 June 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/06/0712 June 2007 NEW DIRECTOR APPOINTED

View Document

23/05/0723 May 2007 NEW DIRECTOR APPOINTED

View Document

21/04/0721 April 2007 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 30/06/07

View Document

27/03/0727 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/03/0727 March 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/03/0727 March 2007 SECRETARY RESIGNED

View Document

27/03/0727 March 2007 DIRECTOR RESIGNED

View Document

27/03/0727 March 2007 NEW DIRECTOR APPOINTED

View Document

27/03/0727 March 2007 REGISTERED OFFICE CHANGED ON 27/03/07 FROM: FIRST FLOOR WITAN GATE HOUSE 500-600 WITAN GATE WEST MILTON KEYNES BUCKINGHAMSHIRE MK9 1SH

View Document

20/03/0720 March 2007 COMPANY NAME CHANGED SHOO 290 LIMITED CERTIFICATE ISSUED ON 20/03/07

View Document

31/10/0631 October 2006 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