- Company Overview for NHC MANAGEMENT LTD (08135837)
- Filing history for NHC MANAGEMENT LTD (08135837)
- People for NHC MANAGEMENT LTD (08135837)
- More for NHC MANAGEMENT LTD (08135837)
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) |
---|---|---|---|
07 May 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Apr 2024 | DS01 | Application to strike the company off the register | |
13 Jan 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jan 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
10 Oct 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
11 Sep 2022 | CS01 | Confirmation statement made on 9 July 2022 with no updates | |
29 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
08 Feb 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Feb 2022 | CS01 | Confirmation statement made on 9 July 2021 with no updates | |
19 Oct 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Mar 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
13 Oct 2020 | CS01 | Confirmation statement made on 9 July 2020 with no updates | |
27 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
17 Jul 2019 | CS01 | Confirmation statement made on 9 July 2019 with no updates | |
28 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
14 Jul 2018 | CS01 | Confirmation statement made on 9 July 2018 with no updates | |
29 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
22 Jul 2017 | CS01 | Confirmation statement made on 9 July 2017 with no updates | |
06 Jun 2017 | CH01 | Director's details changed for Mr Nicholas Holmes on 31 May 2017 | |
05 Jun 2017 | CH01 | Director's details changed for Miss Ellie Holmes on 31 May 2017 | |
05 Jun 2017 | AD01 | Registered office address changed from 22 Joseph Terry Grove the Chocolate Works York North Yorkshire YO23 1PU United Kingdom to 22 Joseph Terry Grove the Chocolate Works York North Yorkshire YO23 1PU on 5 June 2017 | |
05 Jun 2017 | CH01 | Director's details changed for Mrs Elizabeth Holmes on 31 May 2017 |