NASH RIDINGS MANAGEMENT COMPANY LIMITED - MILTON KEYNES


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-15 View Report
Accounts. Accounts type micro entity. 2023-10-15 View Report
Confirmation statement. Statement with no updates. 2023-01-15 View Report
Accounts. Accounts type micro entity. 2022-11-11 View Report
Officers. Appointment date: 2022-05-26. Officer name: Mr David Peter Beech. 2022-06-09 View Report
Officers. Officer name: Michael Edward John Coley. Termination date: 2022-05-26. 2022-06-09 View Report
Confirmation statement. Statement with no updates. 2022-02-19 View Report
Accounts. Accounts type dormant. 2021-10-24 View Report
Confirmation statement. Statement with no updates. 2021-01-15 View Report
Accounts. Accounts type micro entity. 2021-01-15 View Report
Officers. Appointment date: 2019-11-11. Officer name: Mrs Julia Alexandra Every. 2020-02-26 View Report
Confirmation statement. Statement with no updates. 2020-02-08 View Report
Accounts. Accounts type micro entity. 2019-10-25 View Report
Officers. Termination date: 2019-07-01. Officer name: Colett Scripps. 2019-09-09 View Report
Confirmation statement. Statement with no updates. 2019-02-06 View Report
Officers. Change date: 2019-01-22. Officer name: Poitr Jurewicz. 2019-01-22 View Report
Officers. Change date: 2018-12-14. Officer name: Laura Clare Westcott. 2018-12-18 View Report
Officers. Officer name: Colett Scripps. Change date: 2018-12-14. 2018-12-18 View Report
Officers. Change date: 2018-12-14. Officer name: Jessica Elizabeth Norton. 2018-12-18 View Report
Officers. Change date: 2018-12-14. Officer name: Poitr Jurewicz. 2018-12-18 View Report
Officers. Officer name: Kathryn Frances Devlin. Change date: 2018-12-14. 2018-12-18 View Report
Officers. Officer name: Peter Charles Hallam. Change date: 2018-12-14. 2018-12-18 View Report
Officers. Officer name: Sophie Louise Cadigan. Change date: 2018-12-14. 2018-12-18 View Report
Officers. Officer name: Mr Michael Edward John Coley. Change date: 2018-12-14. 2018-12-18 View Report
Officers. Officer name: Laura Clare Westcott. Appointment date: 2018-09-11. 2018-12-11 View Report
Officers. Appointment date: 2018-10-31. Officer name: Jessica Elizabeth Norton. 2018-12-10 View Report
Officers. Termination date: 2018-09-11. Officer name: Jessica Elizabeth Norton. 2018-12-10 View Report
Persons with significant control. Notification of a person with significant control statement. 2018-12-10 View Report
Persons with significant control. Withdrawal date: 2018-12-10. 2018-12-10 View Report
Address. New address: 6 All Saints Close Nash Milton Keynes MK17 0FG. Change date: 2018-12-10. Old address: Grovelands Business Park West Haddon Road East Haddon Northampton NN6 8FB England. 2018-12-10 View Report
Officers. Termination date: 2018-09-11. Officer name: Darren James Bland. 2018-12-10 View Report
Officers. Appointment date: 2018-09-11. Officer name: Jessica Elizabeth Norton. 2018-12-10 View Report
Officers. Officer name: Sophie Louise Cadigan. Appointment date: 2018-09-11. 2018-12-10 View Report
Officers. Officer name: Colett Scripps. Appointment date: 2018-09-11. 2018-12-10 View Report
Officers. Officer name: William George Affleck. Appointment date: 2018-09-11. 2018-12-10 View Report
Officers. Officer name: Peter Charles Hallam. Appointment date: 2018-09-11. 2018-12-10 View Report
Officers. Appointment date: 2018-09-11. Officer name: Poitr Jurewicz. 2018-12-10 View Report
Officers. Officer name: Mr Michael Edward John Coley. Appointment date: 2018-09-11. 2018-12-10 View Report
Officers. Appointment date: 2018-09-11. Officer name: Kathryn Frances Devlin. 2018-12-10 View Report
Accounts. Accounts type dormant. 2018-08-24 View Report
Confirmation statement. Statement with no updates. 2018-01-26 View Report
Address. Old address: C/O Barwood Homes, 3 Grange Park Court Roman Way Grange Park Northampton Northamptonshire NN4 5EA England. New address: Grovelands Business Park West Haddon Road East Haddon Northampton NN6 8FB. Change date: 2018-01-26. 2018-01-26 View Report
Accounts. Accounts type dormant. 2017-10-03 View Report
Address. Change date: 2017-03-29. Old address: Grange Park Court Roman Way Northampton NN4 5EA United Kingdom. New address: C/O Barwood Homes, 3 Grange Park Court Roman Way Grange Park Northampton Northamptonshire NN4 5EA. 2017-03-29 View Report
Gazette. Gazette filings brought up to date. 2017-02-11 View Report
Confirmation statement. Statement with updates. 2017-02-10 View Report
Accounts. Accounts type dormant. 2017-02-08 View Report
Gazette. Gazette notice compulsory. 2017-01-31 View Report
Annual return. With made up date no member list. 2016-04-01 View Report
Resolution. Description: Resolutions. 2015-06-12 View Report