Advanced company searchLink opens in new window

NATIONAL CUSTOM AND SELF BUILD ASSOCIATION CIC

Company number 07815926

Filter by category

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)
26 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
26 Oct 2023 CS01 Confirmation statement made on 19 October 2023 with no updates
21 Feb 2023 TM01 Termination of appointment of Joan Marnix Norder as a director on 31 January 2023
04 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
31 Oct 2022 CS01 Confirmation statement made on 19 October 2022 with no updates
16 Oct 2022 TM01 Termination of appointment of Raymond Thomas Connor as a director on 18 June 2021
16 Oct 2022 TM01 Termination of appointment of Michael Charles Hardwick as a director on 28 June 2018
16 Oct 2022 TM01 Termination of appointment of Angela Doran as a director on 14 October 2022
22 Feb 2022 AP01 Appointment of Mr Joan Marnix Norder as a director on 2 November 2021
21 Feb 2022 AP01 Appointment of Mr James Bompas as a director on 2 November 2021
21 Feb 2022 AP01 Appointment of Mr Thomas Edward Mcsherry as a director on 2 November 2021
28 Oct 2021 CS01 Confirmation statement made on 19 October 2021 with no updates
21 Oct 2021 AP01 Appointment of Ms Mary Crawford Riley as a director on 14 October 2021
22 Sep 2021 AA Total exemption full accounts made up to 31 October 2020
07 Jul 2021 TM01 Termination of appointment of Jonathan William Broome as a director on 2 July 2021
22 Apr 2021 AA01 Current accounting period extended from 31 October 2021 to 31 March 2022
26 Nov 2020 CS01 Confirmation statement made on 19 October 2020 with no updates
27 Oct 2020 AP01 Appointment of Mr Andrew Baddeley-Chappell as a director on 23 June 2020
26 Oct 2020 AP01 Appointment of Mr Jonathan William Broome as a director on 23 June 2020
02 Sep 2020 AA Total exemption full accounts made up to 31 October 2019
31 Oct 2019 CS01 Confirmation statement made on 19 October 2019 with no updates
16 Aug 2019 AA Total exemption full accounts made up to 31 October 2018
26 Feb 2019 AD01 Registered office address changed from C/O Mark Tagg Normandy House 305 - 309 High Street Cheltenham Gloucestershire to Normandy House Normandy House 305-309 High Street Cheltenham Gloucestershire GL50 3HW on 26 February 2019
31 Oct 2018 CS01 Confirmation statement made on 19 October 2018 with no updates
01 Oct 2018 TM01 Termination of appointment of Robert Burford as a director on 28 June 2018