Advanced company searchLink opens in new window

NHP SECURITIES NO. 3 LIMITED

Company number 03287957

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)
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
  • GBP 2
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
  • GBP 2
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
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Agreements etc 12/11/2014
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
  • GBP 2
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