NHC HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/09/2519 September 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

14/03/2314 March 2023 Cancellation of shares. Statement of capital on 2023-02-27

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-14 with updates

View Document

17/02/2317 February 2023 Cancellation of shares. Statement of capital on 2023-02-02

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/09/2215 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

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

View Accounts

08/12/218 December 2021 Cancellation of shares. Statement of capital on 2021-10-29

View Document

08/10/218 October 2021 Cancellation of shares. Statement of capital on 2021-08-06

View Document

29/09/2129 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

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

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

07/10/197 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

03/10/183 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

15/05/1815 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA PARRY / 15/05/2018

View Document

15/05/1815 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES ELLIN / 15/05/2018

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

01/03/181 March 2018 APPOINTMENT TERMINATED, DIRECTOR IRVING MILSOM

View Document

27/10/1727 October 2017 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

26/09/1726 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

26/06/1726 June 2017 PSC'S CHANGE OF PARTICULARS / MR PHILIP JAMES ELLIN / 25/05/2017

View Document

26/06/1726 June 2017 CESSATION OF IRVING JOHN MILSOM AS A PSC

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP JAMES ELLIN

View Document

10/05/1710 May 2017 COMPANY BUSINESS 21/03/2017

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

07/10/167 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

24/03/1624 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

29/10/1529 October 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN SAMPSON

View Document

29/09/1529 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

06/03/156 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

24/09/1424 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

25/03/1425 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA PARRY / 25/03/2014

View Document

18/03/1418 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

24/02/1424 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS JILL TAYLOR / 24/02/2014

View Document

23/09/1323 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

09/09/139 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES ELLIN / 02/09/2013

View Document

09/09/139 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA PARRY / 02/09/2013

View Document

13/08/1313 August 2013 SECRETARY APPOINTED MISS JILL TAYLOR

View Document

13/08/1313 August 2013 APPOINTMENT TERMINATED, SECRETARY IRVING MILSOM

View Document

08/04/138 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN SAMPSON / 28/03/2013

View Document

22/03/1322 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

14/12/1214 December 2012 DIRECTOR APPOINTED MR PHILIP JAMES ELLIN

View Document

14/12/1214 December 2012 DIRECTOR APPOINTED MRS LISA PARRY

View Document

14/12/1214 December 2012 DIRECTOR APPOINTED MR MARTIN JOHN SAMPSON

View Document

13/12/1213 December 2012 SECRETARY APPOINTED MR IRVING JOHN MILSOM

View Document

14/11/1214 November 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SAVAGE

View Document

21/09/1221 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ELLIS

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, SECRETARY TIMOTHY ELLIS

View Document

09/03/129 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

17/11/1117 November 2011 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR AIKMAN

View Document

17/11/1117 November 2011 APPOINTMENT TERMINATED, DIRECTOR KELLY FARRINGTON

View Document

04/10/114 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

09/03/119 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

23/07/1023 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

08/03/108 March 2010 DIRECTOR APPOINTED MR KELLY FARRINGTON

View Document

08/03/108 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

26/05/0926 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

05/03/095 March 2009 REGISTERED OFFICE CHANGED ON 05/03/2009 FROM COLOMENDY INDUSTRIAL ESTATE RHYL ROAD DENBIGH FLINTSHIRE LL16 5TS

View Document

05/03/095 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

05/03/095 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

28/08/0828 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

05/03/085 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 DIRECTOR RESIGNED

View Document

28/08/0728 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

11/03/0711 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

06/03/066 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 £ IC 174065/133234 21/12/05 £ SR [email protected]=40831

View Document

31/01/0631 January 2006 £ IC 175065/174065 22/12/05 £ SR [email protected]=1000

View Document

10/08/0510 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

12/04/0512 April 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/04/045 April 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/0316 December 2003 NC INC ALREADY ADJUSTED 18/11/03

View Document

16/12/0316 December 2003 £ NC 100/625000 18/11

View Document

16/12/0316 December 2003 SUB-DIV 18/11/03

View Document

16/12/0316 December 2003 S-DIV 18/11/03

View Document

16/12/0316 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/12/0311 December 2003 NEW DIRECTOR APPOINTED

View Document

11/12/0311 December 2003 NEW DIRECTOR APPOINTED

View Document

04/12/034 December 2003 NEW DIRECTOR APPOINTED

View Document

04/12/034 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/12/034 December 2003 SECRETARY RESIGNED

View Document

04/12/034 December 2003 NEW DIRECTOR APPOINTED

View Document

04/12/034 December 2003 DIRECTOR RESIGNED

View Document

22/11/0322 November 2003 REGISTERED OFFICE CHANGED ON 22/11/03 FROM: TEN DOMINION STREET LONDON EC2M 2EE

View Document

22/11/0322 November 2003 ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/12/03

View Document

18/11/0318 November 2003 COMPANY NAME CHANGED HEXAGON 298 LIMITED CERTIFICATE ISSUED ON 18/11/03

View Document

28/02/0328 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • PEREGRINE DRONES LTD


  • 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