Advanced company searchLink opens in new window

08338627 LTD

Company number 08338627

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)
05 Mar 2024 CS01 Confirmation statement made on 12 February 2024 with no updates
21 Jul 2023 CERTNM Company name changed nhc property LTD\certificate issued on 21/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-20
09 Jun 2023 MR04 Satisfaction of charge 083386270002 in full
03 May 2023 AA Total exemption full accounts made up to 31 December 2022
17 Mar 2023 CS01 Confirmation statement made on 12 February 2023 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
21 Mar 2022 MR01 Registration of charge 083386270003, created on 17 March 2022
08 Mar 2022 CS01 Confirmation statement made on 15 February 2022 with updates
12 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
08 Oct 2021 CH01 Director's details changed for Mr Edward Garth Carruth on 1 October 2021
08 Oct 2021 CH01 Director's details changed for Mr Stephen Michael Carruth on 8 October 2021
08 Oct 2021 PSC05 Change of details for Nhc Group Limited as a person with significant control on 13 September 2021
02 Sep 2021 AD01 Registered office address changed from Hargrove House 26 Brindley Road Hertburn Industrial Estate Washington Tyne and Wear NE37 2SB to Unit 4 Didcot Way Boldon Business Park Boldon NE35 9PD on 2 September 2021
15 Feb 2021 CS01 Confirmation statement made on 15 February 2021 with updates
08 Feb 2021 CS01 Confirmation statement made on 20 December 2020 with updates
07 Jan 2021 PSC02 Notification of Nhc Group Limited as a person with significant control on 1 January 2021
07 Jan 2021 PSC09 Withdrawal of a person with significant control statement on 7 January 2021
19 Aug 2020 PSC08 Notification of a person with significant control statement
19 Aug 2020 PSC07 Cessation of Edward Garth Carruth as a person with significant control on 17 February 2020
19 Aug 2020 SH01 Statement of capital following an allotment of shares on 17 February 2020
  • GBP 100
18 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
07 Jul 2020 AP01 Appointment of Mr Stephen Michael Carruth as a director on 7 July 2020
15 Jan 2020 CS01 Confirmation statement made on 20 December 2019 with no updates
15 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-14
09 Aug 2019 AA Micro company accounts made up to 31 December 2018