NHC MANAGEMENT LTD
Company Documents
Date | Description |
---|---|
21/09/2421 September 2024 | Termination of appointment of Cheryl Murphy as a director on 2024-04-19 |
12/06/2412 June 2024 | Voluntary strike-off action has been suspended |
12/06/2412 June 2024 | Voluntary strike-off action has been suspended |
07/05/247 May 2024 | First Gazette notice for voluntary strike-off |
07/05/247 May 2024 | First Gazette notice for voluntary strike-off |
27/04/2427 April 2024 | Application to strike the company off the register |
13/01/2413 January 2024 | Compulsory strike-off action has been discontinued |
13/01/2413 January 2024 | Compulsory strike-off action has been discontinued |
10/01/2410 January 2024 | Total exemption full accounts made up to 2023-07-31 |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
31/05/2331 May 2023 | Total exemption full accounts made up to 2022-07-31 |
29/04/2229 April 2022 | Total exemption full accounts made up to 2021-07-31 |
08/02/228 February 2022 | Compulsory strike-off action has been discontinued |
08/02/228 February 2022 | Compulsory strike-off action has been discontinued |
05/02/225 February 2022 | Confirmation statement made on 2021-07-09 with no updates |
19/10/2119 October 2021 | Compulsory strike-off action has been suspended |
19/10/2119 October 2021 | Compulsory strike-off action has been suspended |
28/09/2128 September 2021 | First Gazette notice for compulsory strike-off |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
23/03/2123 March 2021 | 31/07/20 TOTAL EXEMPTION FULL |
13/10/2013 October 2020 | CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
27/04/2027 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
17/07/1917 July 2019 | CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES |
28/04/1928 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
14/07/1814 July 2018 | CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES |
29/04/1829 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
22/07/1722 July 2017 | CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES |
06/06/176 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS HOLMES / 31/05/2017 |
05/06/175 June 2017 | REGISTERED OFFICE CHANGED ON 05/06/2017 FROM 22 JOSEPH TERRY GROVE THE CHOCOLATE WORKS YORK NORTH YORKSHIRE YO23 1PU UNITED KINGDOM |
05/06/175 June 2017 | REGISTERED OFFICE CHANGED ON 05/06/2017 FROM 6 BEDBURN DRIVE DARLINGTON COUNTY DURHAM DL3 8UF ENGLAND |
05/06/175 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH HOLMES / 31/05/2017 |
05/06/175 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ELLIE HOLMES / 31/05/2017 |
20/04/1720 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16 |
15/08/1615 August 2016 | CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
10/04/1610 April 2016 | DIRECTOR APPOINTED MISS ELLIE HOLMES |
10/04/1610 April 2016 | DIRECTOR APPOINTED MR NICHOLAS HOLMES |
10/04/1610 April 2016 | DIRECTOR APPOINTED MRS ELIZABETH HOLMES |
05/12/155 December 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
05/10/155 October 2015 | REGISTERED OFFICE CHANGED ON 05/10/2015 FROM 22 PILMORE MEWS, ROCKLIFFE PARK HURWORTH ON TEES DARLINGTON DL2 2BQ |
05/10/155 October 2015 | Annual return made up to 9 July 2015 with full list of shareholders |
05/10/155 October 2015 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
04/10/154 October 2015 | SAIL ADDRESS CREATED |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
27/04/1527 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
22/09/1422 September 2014 | Annual return made up to 9 July 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
04/04/144 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
06/08/136 August 2013 | Annual return made up to 9 July 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
09/07/129 July 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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