DEP NHF1 LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewCessation of William John Andrews as a person with significant control on 2025-07-10

View Document

22/07/2522 July 2025 NewTermination of appointment of William John Andrews as a director on 2025-07-10

View Document

22/07/2522 July 2025 NewConfirmation statement made on 2025-07-22 with updates

View Document

22/07/2522 July 2025 NewAppointment of Mr Philip Galbraith as a director on 2025-07-10

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

21/05/2421 May 2024 Previous accounting period extended from 2023-08-31 to 2024-02-29

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-02-08 with updates

View Document

25/05/2325 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

08/02/228 February 2022 Registered office address changed from Holmbushes Farmhouse Roundstreet Common Wisborough Green Billingshurst RH14 0AL England to The Cottage, Holmbushes Farmhouse, Roundstreet Common Wisborough Green Billingshurst RH14 0AL on 2022-02-08

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-08 with updates

View Document

04/02/224 February 2022 Registered office address changed from 9 st. Thomas Street London SE1 9RY United Kingdom to Holmbushes Farmhouse Roundstreet Common Wisborough Green Billingshurst RH14 0AL on 2022-02-04

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-07-23 with updates

View Document

22/07/2122 July 2021 Termination of appointment of Charles William Clements as a director on 2021-07-19

View Document

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES

View Document

11/03/2011 March 2020 DISS40 (DISS40(SOAD))

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

10/03/2010 March 2020 FIRST GAZETTE

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/05/1913 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

11/10/1811 October 2018 CESSATION OF CHRISTOPHER JAMES KERR AS A PSC

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED CHARLES WILLIAM CLEMENTS

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KERR

View Document

09/09/189 September 2018 PREVSHO FROM 31/12/2018 TO 31/08/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

12/12/1712 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information