Download leads from Nexok and grow your business. Find out more

Arthur J. Nash Limited

Documents

Total Documents176
Total Pages1,091

Filing History

24 October 2023Termination of appointment of Darren Ogden as a director on 1 October 2023
11 August 2023Appointment of Mr Westley Anthony Maffei as a secretary on 31 July 2023
8 August 2023Termination of appointment of Timothy Francis George as a secretary on 31 July 2023
3 July 2023Appointment of Mr Darren Ogden as a director on 28 June 2023
30 June 2023Termination of appointment of Angela Eames as a director on 28 June 2023
21 June 2023Accounts for a dormant company made up to 30 December 2022
21 March 2023Confirmation statement made on 19 March 2023 with no updates
2 December 2022Termination of appointment of Gary Andrew Scott Channon as a director on 16 November 2022
16 November 2022Appointment of Angela Eames as a director on 10 November 2022
12 October 2022Director's details changed for Ms Kate Alexandra Davidson on 29 September 2022
16 June 2022Accounts for a dormant company made up to 31 December 2021
13 April 2022Termination of appointment of Andrew Judd as a director on 1 April 2022
12 April 2022Appointment of Mr Gary Andrew Channon as a director on 1 April 2022
22 March 2022Confirmation statement made on 19 March 2022 with no updates
18 February 2022Director's details changed for Ms Kate Alexandra Davidson on 18 February 2022
17 February 2022Appointment of Ms Kate Alexandra Davidson as a director on 6 February 2022
10 February 2022Termination of appointment of Alan Lathbury as a director on 6 February 2022
25 July 2021Accounts for a dormant company made up to 25 December 2020
21 April 2021Confirmation statement made on 19 March 2021 with no updates
29 December 2020Appointment of Alan Lathbury as a director on 14 December 2020
17 December 2020Termination of appointment of Stephen Lee Whittern as a director on 14 December 2020
15 December 2020Appointment of Andrew Judd as a director on 14 December 2020
14 December 2020Termination of appointment of Richard Harry Portman as a director on 14 December 2020
7 July 2020Accounts for a dormant company made up to 27 December 2019
6 April 2020Termination of appointment of Michael Kinloch Mccollum as a director on 3 April 2020
25 March 2020Confirmation statement made on 19 March 2020 with no updates
2 May 2019Accounts for a dormant company made up to 28 December 2018
29 March 2019Confirmation statement made on 19 March 2019 with updates
17 December 2018Appointment of Mr Timothy Francis George as a secretary on 8 November 2018
7 December 2018Termination of appointment of Richard Harry Portman as a secretary on 8 November 2018
9 May 2018Accounts for a dormant company made up to 29 December 2017
21 March 2018Confirmation statement made on 19 March 2018 with updates
9 January 2018Termination of appointment of Andrew Richard Davies as a director on 5 January 2018
2 June 2017Full accounts made up to 30 December 2016
2 June 2017Full accounts made up to 30 December 2016
6 April 2017Confirmation statement made on 19 March 2017 with updates
6 April 2017Confirmation statement made on 19 March 2017 with updates
23 June 2016Current accounting period extended from 30 December 2016 to 31 December 2016
23 June 2016Current accounting period extended from 30 December 2016 to 31 December 2016
7 June 2016Registration of charge 080119870001, created on 27 May 2016
7 June 2016Registration of charge 080119870001, created on 27 May 2016
24 May 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2,536.666
24 May 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2,536.666
29 April 2016Full accounts made up to 25 December 2015
29 April 2016Full accounts made up to 25 December 2015
30 July 2015Particulars of variation of rights attached to shares
30 July 2015Particulars of variation of rights attached to shares
29 July 2015Sect 519
29 July 2015Sect 519
20 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company name changed 13/07/2015
20 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company name changed 13/07/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
16 July 2015Solvency Statement dated 14/07/15
16 July 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
16 July 2015Statement of capital on 16 July 2015
  • GBP 2,536.666
16 July 2015Solvency Statement dated 14/07/15
16 July 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
16 July 2015Statement by Directors
16 July 2015Statement by Directors
16 July 2015Statement of capital on 16 July 2015
  • GBP 2,536.666
15 July 2015Company name changed lmf equityco LIMITED\certificate issued on 15/07/15
  • RES15 ‐ Change company name resolution on 2015-07-13
15 July 2015Change of name notice
15 July 2015Company name changed lmf equityco LIMITED\certificate issued on 15/07/15
  • RES15 ‐ Change company name resolution on 2015-07-13
15 July 2015Change of name notice
14 July 2015Statement of capital following an allotment of shares on 13 July 2015
  • GBP 675,766.99
14 July 2015Statement of capital following an allotment of shares on 13 July 2015
  • GBP 675,766.99
13 July 2015Appointment of Richard Harry Portman as a secretary on 13 July 2015
13 July 2015Appointment of Mr Stephen Lee Whittern as a director on 13 July 2015
13 July 2015Termination of appointment of Deborah Jane Kemp as a director on 13 July 2015
13 July 2015Appointment of Mr Richard Harry Portman as a director on 13 July 2015
13 July 2015Termination of appointment of Russell Patrick Trenter as a secretary on 13 July 2015
13 July 2015Appointment of Mr Michael Kinloch Mccollum as a director on 13 July 2015
13 July 2015Termination of appointment of Russell Patrick Trenter as a director on 13 July 2015
13 July 2015Appointment of Mr Michael Kinloch Mccollum as a director on 13 July 2015
13 July 2015Appointment of Mr Andrew Richard Davies as a director on 13 July 2015
13 July 2015Registered office address changed from 16 st James Street Wolverhampton West Midlands WV1 3LS to 4 King Edwards Square Sutton Coldfield West Midlands B73 6AP on 13 July 2015
13 July 2015Termination of appointment of William Colvin as a director on 13 July 2015
13 July 2015Termination of appointment of David Albert Wilmot as a director on 13 July 2015
13 July 2015Appointment of Mr Stephen Lee Whittern as a director on 13 July 2015
13 July 2015Termination of appointment of Swarupa Gaurang Pathakji as a director on 13 July 2015
13 July 2015Appointment of Mr Andrew Richard Davies as a director on 13 July 2015
13 July 2015Current accounting period extended from 30 June 2015 to 30 December 2015
13 July 2015Termination of appointment of Russell Patrick Trenter as a secretary on 13 July 2015
13 July 2015Termination of appointment of Russell Patrick Trenter as a director on 13 July 2015
13 July 2015Termination of appointment of Peter Charles Edward Cornell as a director on 13 July 2015
13 July 2015Termination of appointment of Peter Charles Edward Cornell as a director on 13 July 2015
13 July 2015Current accounting period extended from 30 June 2015 to 30 December 2015
13 July 2015Appointment of Richard Harry Portman as a secretary on 13 July 2015
13 July 2015Termination of appointment of Alistair Charles Westray Troup as a director on 13 July 2015
13 July 2015Termination of appointment of Alistair Charles Westray Troup as a director on 13 July 2015
13 July 2015Registered office address changed from 16 st James Street Wolverhampton West Midlands WV1 3LS to 4 King Edwards Square Sutton Coldfield West Midlands B73 6AP on 13 July 2015
13 July 2015Termination of appointment of Swarupa Gaurang Pathakji as a director on 13 July 2015
13 July 2015Termination of appointment of Deborah Jane Kemp as a director on 13 July 2015
13 July 2015Termination of appointment of William Colvin as a director on 13 July 2015
13 July 2015Appointment of Mr Richard Harry Portman as a director on 13 July 2015
13 July 2015Termination of appointment of David Albert Wilmot as a director on 13 July 2015
3 June 2015Cancellation of shares. Statement of capital on 20 April 2015
  • GBP 675,765.99
3 June 2015Cancellation of shares. Statement of capital on 20 April 2015
  • GBP 675,765.99
3 June 2015Purchase of own shares.
3 June 2015Purchase of own shares.
14 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES11 ‐ Resolution of removal of pre-emption rights
14 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
6 May 2015Director's details changed for Mr Russell Patrick David Trenter on 16 October 2014
6 May 2015Director's details changed for Mr Russell Patrick David Trenter on 16 October 2014
28 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 729,099.99
28 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 729,099.99
20 March 2015Group of companies' accounts made up to 30 June 2014
20 March 2015Group of companies' accounts made up to 30 June 2014
17 March 2015Termination of appointment of Paul Daryl Coxon as a director on 15 March 2015
17 March 2015Termination of appointment of Paul Daryl Coxon as a director on 15 March 2015
17 March 2015Termination of appointment of Paul Daryl Coxon as a secretary on 15 March 2015
17 March 2015Appointment of Mr Russell Patrick Trenter as a secretary on 15 March 2015
17 March 2015Appointment of Mr Russell Patrick Trenter as a secretary on 15 March 2015
17 March 2015Termination of appointment of Paul Daryl Coxon as a secretary on 15 March 2015
22 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 729,099.99
22 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 729,099.99
11 December 2013Appointment of Mr William Colvin as a director
11 December 2013Termination of appointment of Johanna Waterous as a director
11 December 2013Appointment of Mr William Colvin as a director
11 December 2013Termination of appointment of Johanna Waterous as a director
16 October 2013Appointment of Ms Swarupa Gaurang Pathakji as a director
16 October 2013Appointment of Ms Swarupa Gaurang Pathakji as a director
9 October 2013Group of companies' accounts made up to 30 June 2013
9 October 2013Group of companies' accounts made up to 30 June 2013
22 July 2013Statement of capital following an allotment of shares on 5 June 2013
  • GBP 729,099.99
22 July 2013Statement of capital following an allotment of shares on 5 June 2013
  • GBP 729,099.99
22 July 2013Statement of capital following an allotment of shares on 5 June 2013
  • GBP 729,099.99
24 May 2013Appointment of Mr Peter Charles Edward Cornell as a director
24 May 2013Appointment of Mr Peter Charles Edward Cornell as a director
23 May 2013Termination of appointment of John Sinik as a director
23 May 2013Termination of appointment of John Sinik as a director
22 May 2013Termination of appointment of Gemma Farrell as a director
22 May 2013Termination of appointment of Gemma Farrell as a director
26 April 2013Annual return made up to 29 March 2013 with a full list of shareholders
26 April 2013Annual return made up to 29 March 2013 with a full list of shareholders
28 February 2013Appointment of Mr Paul Daryl Coxon as a secretary
28 February 2013Appointment of Mr Paul Daryl Coxon as a secretary
28 February 2013Appointment of Mr Paul Daryl Coxon as a director
28 February 2013Termination of appointment of Simon Beaumont as a director
28 February 2013Appointment of Mr Paul Daryl Coxon as a director
28 February 2013Termination of appointment of Simon Beaumont as a director
28 November 2012Group of companies' accounts made up to 30 June 2012
28 November 2012Group of companies' accounts made up to 30 June 2012
1 October 2012Termination of appointment of Paul Moss as a director
1 October 2012Termination of appointment of Paul Moss as a director
11 May 2012Statement of capital following an allotment of shares on 26 April 2012
  • GBP 728,966.66
11 May 2012Appointment of Mr John Rasih Sinik as a director
11 May 2012Statement of capital following an allotment of shares on 26 April 2012
  • GBP 728,966.66
11 May 2012Appointment of Mr John Rasih Sinik as a director
8 May 2012Appointment of Mr David Albert Wilmot as a director
8 May 2012Appointment of Mr David Albert Wilmot as a director
3 May 2012Appointment of Johanna Elizabeth Martin Waterous as a director
3 May 2012Appointment of Johanna Elizabeth Martin Waterous as a director
13 April 2012Current accounting period shortened from 31 March 2013 to 30 June 2012
13 April 2012Appointment of Paul Michael Moss as a director
13 April 2012Appointment of Ms Deborah Jane Kemp as a director
13 April 2012Registered office address changed from Nations House 9Th Floor 103 Wigmore Street London W1U 1QS United Kingdom on 13 April 2012
13 April 2012Appointment of Russell Patrick David Trenter as a director
13 April 2012Registered office address changed from Nations House 9Th Floor 103 Wigmore Street London W1U 1QS United Kingdom on 13 April 2012
13 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Allotment of shares 05/04/2012
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 728,833.33
13 April 2012Appointment of Simon James Beaumont as a director
13 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 728,833.33
13 April 2012Sub-division of shares on 5 April 2012
13 April 2012Appointment of Russell Patrick David Trenter as a director
13 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Allotment of shares 05/04/2012
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 April 2012Appointment of Ms Deborah Jane Kemp as a director
13 April 2012Appointment of Paul Michael Moss as a director
13 April 2012Sub-division of shares on 5 April 2012
13 April 2012Sub-division of shares on 5 April 2012
13 April 2012Current accounting period shortened from 31 March 2013 to 30 June 2012
13 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 728,833.33
13 April 2012Appointment of Simon James Beaumont as a director
5 April 2012Appointment of Mr Alistair Charles Westray Troup as a director
5 April 2012Appointment of Mr Alistair Charles Westray Troup as a director
29 March 2012Incorporation
29 March 2012Incorporation
Sign up now to grow your client base. Plans & Pricing