- Company Overview for NHP SECURITIES NO. 3 LIMITED (03287957)
- Filing history for NHP SECURITIES NO. 3 LIMITED (03287957)
- People for NHP SECURITIES NO. 3 LIMITED (03287957)
- Charges for NHP SECURITIES NO. 3 LIMITED (03287957)
- More for NHP SECURITIES NO. 3 LIMITED (03287957)
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) |
---|---|---|---|
10 Jul 2017 | MR01 | Registration of charge 032879570279, created on 30 June 2017 | |
06 Jul 2017 | MR01 | Registration of charge 032879570278, created on 30 June 2017 | |
05 Jul 2017 | MR01 | Registration of charge 032879570277, created on 30 June 2017 | |
30 May 2017 | CS01 | Confirmation statement made on 28 May 2017 with updates | |
13 Apr 2017 | AA | Full accounts made up to 30 September 2016 | |
03 Jun 2016 | AR01 |
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
16 May 2016 | AA | Full accounts made up to 30 September 2015 | |
09 Jun 2015 | AA | Full accounts made up to 30 September 2014 | |
05 Jun 2015 | AR01 |
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
26 Jan 2015 | AD01 | Registered office address changed from C/O Nhp Management Ltd Liberty House 222 Regent Street London W1B 5TR to Southgate House Archer Street Darlington County Durham DL3 6AH on 26 January 2015 | |
05 Dec 2014 | TM02 | Termination of appointment of Lily Pang as a secretary on 12 November 2014 | |
05 Dec 2014 | TM01 | Termination of appointment of Paul Hugh Thompson as a director on 12 November 2014 | |
05 Dec 2014 | TM01 | Termination of appointment of Jeremy Michael Jorgen Malherbe Jensen as a director on 12 November 2014 | |
05 Dec 2014 | AP01 | Appointment of Dr Chaitanya Bhupendra Patel as a director on 12 November 2014 | |
05 Dec 2014 | AP01 | Appointment of Mr David Andrew Smith as a director on 12 November 2014 | |
03 Dec 2014 | MR01 | Registration of charge 032879570276, created on 25 November 2014 | |
27 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2014 | MR01 | Registration of charge 032879570275, created on 12 November 2014 | |
13 Nov 2014 | MR04 | Satisfaction of charge 274 in full | |
13 Nov 2014 | MR04 | Satisfaction of charge 272 in full | |
13 Nov 2014 | MR04 | Satisfaction of charge 273 in full | |
24 Jun 2014 | AA | Full accounts made up to 30 September 2013 | |
29 May 2014 | AR01 |
Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
29 May 2014 | AP01 | Appointment of Mr Paul Hugh Thompson as a director | |
29 May 2014 | TM01 | Termination of appointment of Paul Thompson as a director |