Advanced company searchLink opens in new window

NHP HOLDCO 1 LIMITED

Company number FC027927

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)
19 Jan 2010 OSCH01 Details changed for a UK establishment - BR009652 Address Change 25 hanover square, london, , W1S 1JF,15 January 2010
18 Nov 2009 OSAP01 Appointment of a director
17 Nov 2009 OSTM01 Termination of appointment of Michael Grant as a director
31 Oct 2009 OSCH03 Director's details changed for Jeremy Michael Jorgen Malherbe Jensen on 26 October 2009
17 Jul 2009 BR4 Director appointed michael grant
17 Jul 2009 BR4 Appointment terminated director daniel nicholson
17 Jul 2009 BR4 Oversea company change of directors or secretary or of their particulars.
30 Mar 2009 AA Full accounts made up to 30 September 2008
09 Jan 2009 BR4 Appointment terminated director paul taylor
09 Jan 2009 BR4 Director appointed jeremy jensen
09 Jan 2009 BR4 Oversea company change of directors or secretary or of their particulars.
09 Jan 2009 BR6 BR009652 person authorised to represent and accept terminated 19/12/2008 rachel elizabeth james
09 Jan 2009 BR6 BR009652 person authorised to accept appointed 19/12/2008 jeremy michael jorgen malherbe jensen -- address :lakeside house cain road, bracknell, berkshire, RG12 1XL
09 Jan 2009 BR6 BR009652 person authorised to represent and accept terminated 19/12/2008 paul vincent taylor
12 Nov 2008 AA Full accounts made up to 30 September 2007
07 Jun 2008 225 Accounting reference date extended from 31/08/2008 to 30/09/2008
09 Nov 2007 BR1-PAR BR009652 par appointed mortimer rachel 14B huron road london SW17 8RB
09 Nov 2007 BR1-BCH BR009652 registered
09 Nov 2007 BR1 Initial branch registration