H&F NUGENT 3 LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 NewConfirmation statement made on 2025-06-24 with updates

View Document

04/02/254 February 2025 Full accounts made up to 2023-12-31

View Document

20/01/2520 January 2025 Termination of appointment of Simon Paul Crowe as a director on 2025-01-16

View Document

20/01/2520 January 2025 Appointment of Christopher David Grieve as a director on 2025-01-16

View Document

31/12/2431 December 2024

View Document

31/12/2431 December 2024

View Document

31/12/2431 December 2024 Statement of capital on 2024-12-31

View Document

31/12/2431 December 2024 Resolutions

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-24 with updates

View Document

13/05/2413 May 2024 Registration of charge SC4271070006, created on 2024-04-25

View Document

13/05/2413 May 2024 Registration of charge SC4271070007, created on 2024-04-25

View Document

08/05/248 May 2024 Appointment of Mr Jason Chou Liu as a director on 2024-05-06

View Document

08/05/248 May 2024 Termination of appointment of Mark Andrew Brinin as a director on 2024-05-03

View Document

20/02/2420 February 2024 Resolutions

View Document

20/02/2420 February 2024 Resolutions

View Document

20/02/2420 February 2024 Memorandum and Articles of Association

View Document

20/02/2420 February 2024 Resolutions

View Document

19/02/2419 February 2024 Satisfaction of charge SC4271070005 in full

View Document

19/02/2419 February 2024 Satisfaction of charge SC4271070004 in full

View Document

19/02/2419 February 2024 Satisfaction of charge SC4271070003 in full

View Document

17/10/2317 October 2023 Registration of charge SC4271070005, created on 2023-10-06

View Document

12/10/2312 October 2023 Full accounts made up to 2022-12-31

View Document

14/08/2314 August 2023 Statement of capital following an allotment of shares on 2023-05-10

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-06-25 with updates

View Document

12/05/2312 May 2023 Second filing for the appointment of Mr Simon Crowe as a director

View Document

10/05/2310 May 2023 Registration of charge SC4271070004, created on 2023-04-28

View Document

27/04/2327 April 2023 Appointment of Mr Simon Paul Crowe as a director on 2023-04-27

View Document

13/02/2313 February 2023 Registration of charge SC4271070003, created on 2023-02-01

View Document

08/02/238 February 2023 Termination of appointment of Brian Robert Aird as a director on 2023-02-01

View Document

02/02/232 February 2023 Termination of appointment of Thomas C Wong as a director on 2023-02-01

View Document

02/02/232 February 2023 Appointment of Mr Andrew David Ramage as a secretary on 2023-02-01

View Document

02/02/232 February 2023 Appointment of Mr Mark Andrew Brinin as a director on 2023-02-01

View Document

27/01/2327 January 2023 Statement of capital on 2023-01-27

View Document

27/01/2327 January 2023

View Document

27/01/2327 January 2023 Resolutions

View Document

27/01/2327 January 2023 Resolutions

View Document

27/01/2327 January 2023 Resolutions

View Document

27/01/2327 January 2023

View Document

15/12/2215 December 2022 Full accounts made up to 2021-12-31

View Document

05/10/215 October 2021 Full accounts made up to 2020-12-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

31/07/1931 July 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HALLIDAY

View Document

31/07/1931 July 2019 DIRECTOR APPOINTED MR KENNETH EDWARD THOMPSON

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

08/10/188 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL H&F NUGENT 2 LIMITED

View Document

16/01/1716 January 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/01/1716 January 2017 30/12/16 STATEMENT OF CAPITAL GBP 391565264.00

View Document

25/11/1625 November 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15

View Document

25/11/1625 November 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

25/11/1625 November 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

25/11/1625 November 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

08/07/168 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

09/09/159 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/07/1523 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL GREGORY

View Document

15/06/1515 June 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP MARSHALL

View Document

15/06/1515 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/06/1512 June 2015 APPOINTMENT TERMINATED, DIRECTOR BLAKE KLEINMAN

View Document

12/06/1512 June 2015 APPOINTMENT TERMINATED, DIRECTOR LEONORA SAUREL

View Document

12/06/1512 June 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICK HEALY

View Document

22/05/1522 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/07/1425 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

25/07/1425 July 2014 DIRECTOR APPOINTED MR PHILIP ANTHONY MARSHALL

View Document

10/12/1310 December 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/10/134 October 2013 PREVSHO FROM 30/06/2013 TO 31/12/2012

View Document

19/07/1319 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

23/01/1323 January 2013 DIRECTOR APPOINTED MR PAUL DUNCAN GREGORY

View Document

13/08/1213 August 2012 DIRECTOR APPOINTED STEPHEN JAMES HALLIDAY

View Document

13/08/1213 August 2012 DIRECTOR APPOINTED BRIAN ROBERT AIRD

View Document

10/08/1210 August 2012 31/07/12 STATEMENT OF CAPITAL GBP 1000000

View Document

11/07/1211 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/07/1211 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/06/1227 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • JCP CONSULTING LIMITED


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company