NSM MANAGEMENT CONSULTANCY LIMITED
Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Confirmation statement made on 2025-06-03 with updates |
30/04/2530 April 2025 | Total exemption full accounts made up to 2024-07-31 |
26/03/2526 March 2025 | Confirmation statement made on 2025-03-21 with updates |
10/02/2510 February 2025 | Memorandum and Articles of Association |
10/02/2510 February 2025 | Change of share class name or designation |
10/02/2510 February 2025 | Resolutions |
05/02/255 February 2025 | Cessation of James Sampson as a person with significant control on 2024-03-31 |
05/02/255 February 2025 | Cessation of Neil Sampson as a person with significant control on 2024-03-31 |
05/02/255 February 2025 | Notification of a person with significant control statement |
05/02/255 February 2025 | Cessation of Barbara Sampson as a person with significant control on 2024-03-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
12/06/2412 June 2024 | Current accounting period extended from 2024-07-23 to 2024-07-31 |
10/06/2410 June 2024 | Total exemption full accounts made up to 2023-07-23 |
24/04/2424 April 2024 | Previous accounting period shortened from 2023-07-24 to 2023-07-23 |
27/03/2427 March 2024 | Confirmation statement made on 2024-03-21 with no updates |
23/07/2323 July 2023 | Annual accounts for year ending 23 Jul 2023 |
10/07/2310 July 2023 | Total exemption full accounts made up to 2022-07-31 |
22/05/2322 May 2023 | Confirmation statement made on 2023-03-21 with updates |
24/04/2324 April 2023 | Previous accounting period shortened from 2022-07-25 to 2022-07-24 |
25/10/2225 October 2022 | Compulsory strike-off action has been discontinued |
25/10/2225 October 2022 | Compulsory strike-off action has been discontinued |
24/10/2224 October 2022 | Total exemption full accounts made up to 2021-07-31 |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
26/04/2226 April 2022 | Previous accounting period shortened from 2021-07-26 to 2021-07-25 |
14/11/2114 November 2021 | Compulsory strike-off action has been discontinued |
14/11/2114 November 2021 | Compulsory strike-off action has been discontinued |
12/11/2112 November 2021 | Total exemption full accounts made up to 2020-07-31 |
06/11/216 November 2021 | Compulsory strike-off action has been suspended |
06/11/216 November 2021 | Compulsory strike-off action has been suspended |
12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
21/07/2121 July 2021 | Confirmation statement made on 2021-06-02 with no updates |
21/07/2121 July 2021 | Director's details changed for Mr Neil Sampson on 2021-07-21 |
03/08/203 August 2020 | COMPANY NAME CHANGED NSM PROPERTY MANAGEMENT LTD CERTIFICATE ISSUED ON 03/08/20 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES |
17/04/2017 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES |
29/04/1929 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
26/04/1926 April 2019 | PREVSHO FROM 28/07/2018 TO 27/07/2018 |
25/10/1825 October 2018 | 31/07/17 TOTAL EXEMPTION FULL |
02/08/182 August 2018 | CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES |
02/08/182 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARBARA SAMPSON |
02/08/182 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES SAMPSON |
02/08/182 August 2018 | PSC'S CHANGE OF PARTICULARS / MR NEIL SAMPSON / 01/02/2018 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
27/07/1827 July 2018 | PREVSHO FROM 29/07/2017 TO 28/07/2017 |
27/04/1827 April 2018 | PREVSHO FROM 30/07/2017 TO 29/07/2017 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
21/07/1721 July 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL SAMPSON |
28/04/1728 April 2017 | PREVSHO FROM 31/07/2016 TO 30/07/2016 |
21/06/1621 June 2016 | Annual return made up to 2 June 2016 with full list of shareholders |
20/04/1620 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
30/07/1530 July 2015 | Annual return made up to 23 July 2015 with full list of shareholders |
23/07/1423 July 2014 | 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