NH EASEMENT LTD
Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Termination of appointment of Elizabeth Alexandra Oldroyd as a secretary on 2025-07-31 |
31/07/2531 July 2025 New | Appointment of Mr Alastair James Kerr as a secretary on 2025-07-31 |
23/05/2523 May 2025 | Confirmation statement made on 2025-05-07 with updates |
10/01/2510 January 2025 | |
10/01/2510 January 2025 | Total exemption full accounts made up to 2023-12-31 |
10/01/2510 January 2025 | |
10/01/2510 January 2025 | |
16/06/2416 June 2024 | |
16/06/2416 June 2024 | |
16/06/2416 June 2024 | Total exemption full accounts made up to 2022-12-31 |
16/06/2416 June 2024 | |
07/05/247 May 2024 | Confirmation statement made on 2024-05-07 with updates |
30/08/2330 August 2023 | |
30/08/2330 August 2023 | Audit exemption subsidiary accounts made up to 2021-12-31 |
30/08/2330 August 2023 | |
30/08/2330 August 2023 | |
12/05/2312 May 2023 | Confirmation statement made on 2023-05-11 with no updates |
31/01/2331 January 2023 | Termination of appointment of Pia Tapley as a secretary on 2023-01-31 |
31/01/2331 January 2023 | Appointment of Elizabeth Alexandra Oldroyd as a secretary on 2023-01-31 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2020-12-31 |
02/08/212 August 2021 | Registered office address changed from 5th Floor 53 - 54 Grosvenor Street London W1K 3HU England to 1030 Centre Park Slutchers Lane Warrington WA1 1QL on 2021-08-02 |
14/07/2114 July 2021 | Previous accounting period shortened from 2021-06-30 to 2020-12-31 |
28/06/2128 June 2021 | Confirmation statement made on 2021-05-29 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/08/2021 August 2020 | CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES |
19/02/2019 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
15/10/1915 October 2019 | PREVEXT FROM 31/05/2019 TO 30/06/2019 |
01/07/191 July 2019 | DIRECTOR APPOINTED MR RORY JOHN QUINLAN |
01/07/191 July 2019 | APPOINTMENT TERMINATED, DIRECTOR KEITH GAINS |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/06/1928 June 2019 | DIRECTOR APPOINTED MR KEITH STEPHEN GAINS |
28/06/1928 June 2019 | APPOINTMENT TERMINATED, DIRECTOR PAOLO REVELLI |
28/06/1928 June 2019 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BONDS |
28/06/1928 June 2019 | DIRECTOR APPOINTED MR KEITH GAINS |
28/06/1928 June 2019 | SECRETARY APPOINTED MS PIA TAPLEY |
24/06/1924 June 2019 | REGISTERED OFFICE CHANGED ON 24/06/2019 FROM 3RD FLOOR 26 GROSVENOR GARDENS LONDON SW1W 0GT |
14/06/1914 June 2019 | CHANGE OF PARTICULARS FOR A PSC |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES |
14/06/1914 June 2019 | CHANGE OF PARTICULARS FOR A PSC |
27/11/1827 November 2018 | REGISTERED OFFICE CHANGED ON 27/11/2018 FROM 7 OLD PARK LANE C/O CALEDON CAPITAL PARTNERS LLP LONDON E14 3QG UNITED KINGDOM |
30/05/1830 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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