NSM PROPERTY & ASSET MANAGEMENT LTD.
Company number 05982867
- Company Overview for NSM PROPERTY & ASSET MANAGEMENT LTD. (05982867)
- Filing history for NSM PROPERTY & ASSET MANAGEMENT LTD. (05982867)
- People for NSM PROPERTY & ASSET MANAGEMENT LTD. (05982867)
- More for NSM PROPERTY & ASSET MANAGEMENT LTD. (05982867)
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) |
---|---|---|---|
05 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with updates | |
26 Oct 2018 | PSC07 | Cessation of Network Space Developments as a person with significant control on 23 October 2018 | |
26 Oct 2018 | PSC02 | Notification of Network Space Holdings Limited as a person with significant control on 23 October 2018 | |
25 Sep 2018 | AP01 | Appointment of Mrs Nicola Jones as a director on 25 September 2018 | |
25 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2018 | AA | Group of companies' accounts made up to 30 June 2017 | |
08 Dec 2017 | AP01 | Appointment of Mr Daniel Manus Adamson as a director on 4 December 2017 | |
06 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with no updates | |
26 Sep 2017 | TM01 | Termination of appointment of Robert Paul Gaskell as a director on 18 September 2017 | |
20 Sep 2017 | TM02 | Termination of appointment of Robert Paul Gaskell as a secretary on 18 September 2017 | |
11 Apr 2017 | AA | Group of companies' accounts made up to 30 June 2016 | |
09 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
12 Apr 2016 | AA | Group of companies' accounts made up to 30 June 2015 | |
03 Feb 2016 | AP01 | Appointment of Robert Paul Gaskell as a director on 30 November 2015 | |
03 Feb 2016 | AP01 | Appointment of Richard James Ainscough as a director on 30 November 2015 | |
03 Feb 2016 | TM02 | Termination of appointment of Malcolm William Jackson as a secretary on 30 November 2015 | |
03 Feb 2016 | TM01 | Termination of appointment of Malcolm William Jackson as a director on 30 November 2015 | |
03 Feb 2016 | AP03 | Appointment of Robert Paul Gaskell as a secretary on 30 November 2015 | |
03 Feb 2016 | TM01 | Termination of appointment of John Alfred Downes as a director on 30 November 2015 | |
21 Jan 2016 | CERTNM |
Company name changed langtree ventures LIMITED\certificate issued on 21/01/16
|
|
21 Jan 2016 | CONNOT | Change of name notice | |
09 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
12 Oct 2015 | AA | Group of companies' accounts made up to 30 June 2014 | |
15 Dec 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
02 Jan 2014 | AA | Group of companies' accounts made up to 30 June 2013 |