Advanced company searchLink opens in new window

N H MAINTENANCE LTD

Company number 08462490

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)
12 Apr 2024 CS01 Confirmation statement made on 26 March 2024 with updates
12 Apr 2024 AD01 Registered office address changed from Consort House Jubilee Road Victoria Business Park Burgess Hill RH15 9TL England to N H Maintenance, Consort House Jubilee Road Victoria Industrial Park Burgess Hill West Sussex RH15 9TL on 12 April 2024
14 Feb 2024 AA01 Previous accounting period shortened from 31 March 2024 to 31 December 2023
31 Jan 2024 AD01 Registered office address changed from Nh Maintenance 63 Victoria Road Burgess Hill West Sussex RH15 9LN to Consort House Jubilee Road Victoria Business Park Burgess Hill RH15 9TL on 31 January 2024
29 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
21 Aug 2023 MA Memorandum and Articles of Association
21 Aug 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Aug 2023 PSC02 Notification of Wakehurst House Ltd as a person with significant control on 7 August 2023
14 Aug 2023 PSC02 Notification of Klic Partners Ltd as a person with significant control on 7 August 2023
14 Aug 2023 PSC07 Cessation of Jillian Mcmullan as a person with significant control on 7 August 2023
14 Aug 2023 PSC07 Cessation of Katie Clarke as a person with significant control on 7 August 2023
14 Aug 2023 PSC07 Cessation of Peter David Clarke as a person with significant control on 7 August 2023
14 Aug 2023 PSC07 Cessation of Paul Mcmullan as a person with significant control on 7 August 2023
14 Aug 2023 PSC07 Cessation of Rosemary Margaret Ann Clarke as a person with significant control on 7 August 2023
14 Aug 2023 PSC07 Cessation of Terrance Clarke as a person with significant control on 7 August 2023
14 Aug 2023 AP01 Appointment of Mr Kenneth Douglas Mcintyre as a director on 7 August 2023
18 Apr 2023 CS01 Confirmation statement made on 26 March 2023 with updates
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
29 Nov 2022 SH01 Statement of capital following an allotment of shares on 28 October 2022
  • GBP 300
29 Nov 2022 SH01 Statement of capital following an allotment of shares on 27 October 2022
  • GBP 200
29 Nov 2022 MA Memorandum and Articles of Association
29 Nov 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Share capital of the company be increased 28/10/2022
  • RES10 ‐ Resolution of allotment of securities
29 Nov 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Nov 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Nov 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share capital of the company be increased 27/10/2022
  • RES10 ‐ Resolution of allotment of securities