Advanced company searchLink opens in new window

NSM PROPERTY & ASSET MANAGEMENT LTD.

Company number 05982867

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-25
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
  • RES15 ‐ Change company name resolution on 2015-11-30
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
  • GBP 100,000
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
  • GBP 100,000
02 Jan 2014 AA Group of companies' accounts made up to 30 June 2013