Advanced company searchLink opens in new window

NHOUSE COMMERCIAL LIMITED

Company number 10453844

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)
24 Nov 2023 MA Memorandum and Articles of Association
24 Nov 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Nov 2023 CS01 Confirmation statement made on 30 October 2023 with updates
17 Nov 2023 SH01 Statement of capital following an allotment of shares on 10 November 2023
  • GBP 173.09891
17 Nov 2023 SH01 Statement of capital following an allotment of shares on 19 October 2023
  • GBP 161.79247
31 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
14 Jul 2023 SH01 Statement of capital following an allotment of shares on 3 June 2023
  • GBP 158.95525
14 Jul 2023 SH01 Statement of capital following an allotment of shares on 22 February 2023
  • GBP 156.22035
11 Jul 2023 PSC04 Change of details for Nicholas Fulford-Brown as a person with significant control on 11 July 2023
25 May 2023 CH01 Director's details changed for Mr Efobudu Nwenendah Emesiobi on 25 May 2023
22 May 2023 AP01 Appointment of Mrs Emma Louise Feaver as a director on 18 May 2023
22 May 2023 AP01 Appointment of Mr Jean-Marc Figari as a director on 18 May 2023
22 May 2023 TM01 Termination of appointment of Simon Richard Atkinson as a director on 18 May 2023
24 Mar 2023 SH01 Statement of capital following an allotment of shares on 14 March 2023
  • GBP 148.79027
23 Mar 2023 SH01 Statement of capital following an allotment of shares on 13 December 2022
  • GBP 148.05027
10 Jan 2023 CS01 Confirmation statement made on 30 October 2022 with updates
10 Jan 2023 SH01 Statement of capital following an allotment of shares on 1 August 2022
  • GBP 147.25414
31 Mar 2022 MR04 Satisfaction of charge 104538440001 in full
02 Dec 2021 AA Total exemption full accounts made up to 31 October 2021
30 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with updates
02 Sep 2021 SH01 Statement of capital following an allotment of shares on 2 September 2021
  • GBP 145.35414
02 Aug 2021 TM01 Termination of appointment of Daniel Mark Everett as a director on 2 August 2021
16 Jul 2021 PSC04 Change of details for Nicholas Fulford-Brown as a person with significant control on 8 June 2021
16 Jul 2021 PSC07 Cessation of Richard Edward Hywel Evans as a person with significant control on 8 June 2021
15 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association