Advanced company searchLink opens in new window

NHC PROPERTIES LIMITED

Company number 04640671

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)
09 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
11 Oct 2023 TM01 Termination of appointment of Lynda Ann Hallett as a director on 10 October 2023
03 Oct 2023 AA Micro company accounts made up to 31 January 2023
15 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 1 February 2023
13 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 15/02/2023
01 Jul 2022 AA Micro company accounts made up to 31 January 2022
30 Jun 2022 AP03 Appointment of Mr William Ronald Geoffrey Jackson as a secretary on 28 June 2022
28 Jun 2022 TM02 Termination of appointment of Lynda Ann Hallett as a secretary on 28 June 2022
28 Jun 2022 AD01 Registered office address changed from Meadowbank Chilling Lane Warsash Southampton SO31 9HF England to Park Cottage West Hawkley Road Liss GU33 6JP on 28 June 2022
12 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
12 Jul 2021 AA Micro company accounts made up to 31 January 2021
03 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with updates
23 Oct 2020 AP01 Appointment of Mrs Eloise Jean Roberts as a director on 15 September 2020
28 Sep 2020 TM01 Termination of appointment of Paul Anderson-Turner as a director on 15 September 2020
11 Aug 2020 AP01 Appointment of Mr Nicholas Roy Mason as a director on 11 August 2020
03 Aug 2020 AP01 Appointment of Mr William Ronald Geoffrey Jackson as a director on 1 August 2020
06 Jul 2020 TM01 Termination of appointment of Wendy Prince as a director on 1 June 2020
06 Jul 2020 AA Micro company accounts made up to 31 January 2020
17 Apr 2020 AP01 Appointment of Ms Jessica Daisy Brown as a director on 4 April 2020
24 Feb 2020 TM01 Termination of appointment of Joshua Bargh as a director on 30 January 2020
24 Feb 2020 CH01 Director's details changed for Mr Colin Brooks on 24 February 2020
07 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with updates
07 Jan 2020 TM01 Termination of appointment of Judith Moss as a director on 6 January 2020
19 Nov 2019 AD01 Registered office address changed from Meadowbank Hook Warsash Southampton SO31 9HH England to Meadowbank Chilling Lane Warsash Southampton SO31 9HF on 19 November 2019
19 Nov 2019 TM01 Termination of appointment of Stephen Cleary as a director on 15 November 2019