NFC CONSTRUCTION AND DEVELOPMENT LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Appointment of a voluntary liquidator

View Document

27/12/2427 December 2024 Notice of completion of voluntary arrangement

View Document

18/12/2418 December 2024 Resolutions

View Document

18/12/2418 December 2024 Statement of affairs

View Document

18/12/2418 December 2024 Appointment of a voluntary liquidator

View Document

18/12/2418 December 2024 Registered office address changed from 78 Pall Mall London SW1Y 5ES England to C/O Expedium Limited Gable House 239 Regents Park Road London N3 3LF on 2024-12-18

View Document

22/04/2422 April 2024 Full accounts made up to 2022-12-31

View Document

09/04/249 April 2024 Certificate of change of name

View Document

09/04/249 April 2024 Notice to Registrar of companies voluntary arrangement taking effect

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

20/12/2320 December 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

25/07/2325 July 2023 Director's details changed for Mr Nicholas Frederick Cooper on 2023-07-25

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

12/12/2212 December 2022 Full accounts made up to 2021-12-31

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/12/2116 December 2021 Change of details for N F Cooper Consolidated Limited as a person with significant control on 2021-12-16

View Document

29/10/2129 October 2021 Full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/07/2030 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

22/05/2022 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 068013510001

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/03/1927 March 2019 PREVEXT FROM 30/06/2018 TO 31/12/2018

View Document

27/03/1927 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS FREDERICK COOPER / 11/02/2019

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS FREDERICK COOPER / 01/01/2019

View Document

25/01/1925 January 2019 DIRECTOR APPOINTED MR BENJAMIN WILLIAM BRADING

View Document

25/01/1925 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS FREDERICK COOPER / 01/01/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

22/12/1722 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 SECRETARY APPOINTED MR BENJAMIN WILLIAM BRADING

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, SECRETARY NICHOLAS COOPER

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/01/1629 January 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/11/1524 November 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/11/1524 November 2015 COMPANY NAME CHANGED L & C LONDON LIMITED CERTIFICATE ISSUED ON 24/11/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

13/04/1513 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/02/154 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/02/1412 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

05/04/135 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

31/01/1331 January 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

29/02/1229 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

01/02/121 February 2012 REGISTERED OFFICE CHANGED ON 01/02/2012 FROM 1ST FLOOR EQUITY HOUSE 57 HILL AVENUE AMERSHAM BUCKINGHAMSHIRE HP6 5UN

View Document

19/12/1119 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

17/05/1117 May 2011 CURREXT FROM 31/12/2010 TO 30/06/2011

View Document

14/02/1114 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

21/12/1021 December 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP LOVEL

View Document

04/11/104 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS FREDERICK COOPER / 15/10/2010

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS FREDERICK COOPER / 15/10/2010

View Document

03/10/103 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

24/02/1024 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS FREDERICK COOPER / 01/10/2009

View Document

29/04/0929 April 2009 CURRSHO FROM 31/01/2010 TO 31/12/2009

View Document

26/01/0926 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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