NHT PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewDirector's details changed for Dr Ayodeji Olabode Adeyeye on 2025-07-25

View Document

25/07/2525 July 2025 NewChange of details for Dr Ayodeji Olabode Adeyeye as a person with significant control on 2025-07-25

View Document

25/07/2525 July 2025 NewRegistered office address changed from Floor 2, 9 Portland Street Manchester M1 3BE England to 1 Hardman Street Spinningfields Manchester Greater Manchester M3 3HF on 2025-07-25

View Document

25/07/2525 July 2025 NewDirector's details changed for Ms Ceri Louise Jones on 2025-07-25

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

12/03/2512 March 2025 Micro company accounts made up to 2024-05-31

View Document

23/12/2423 December 2024 Registration of charge 119797840054, created on 2024-12-17

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

25/04/2425 April 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

13/09/2313 September 2023 Registration of charge 119797840053, created on 2023-09-11

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

25/04/2325 April 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

17/03/2317 March 2023 Satisfaction of charge 119797840050 in full

View Document

17/03/2317 March 2023 Satisfaction of charge 119797840051 in full

View Document

17/03/2317 March 2023 Satisfaction of charge 119797840049 in full

View Document

17/03/2317 March 2023 Satisfaction of charge 119797840048 in full

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

15/02/2315 February 2023 Registration of charge 119797840052, created on 2023-02-01

View Document

22/12/2222 December 2022 Registration of charge 119797840050, created on 2022-12-09

View Document

22/12/2222 December 2022 Registration of charge 119797840051, created on 2022-12-09

View Document

22/12/2222 December 2022 Registration of charge 119797840048, created on 2022-12-09

View Document

22/12/2222 December 2022 Registration of charge 119797840049, created on 2022-12-09

View Document

29/09/2229 September 2022 Registration of charge 119797840047, created on 2022-09-16

View Document

28/09/2228 September 2022 Registration of charge 119797840043, created on 2022-09-12

View Document

28/09/2228 September 2022 Registration of charge 119797840046, created on 2022-09-14

View Document

28/09/2228 September 2022 Registration of charge 119797840045, created on 2022-09-14

View Document

28/09/2228 September 2022 Registration of charge 119797840042, created on 2022-09-14

View Document

28/09/2228 September 2022 Registration of charge 119797840044, created on 2022-09-14

View Document

28/09/2228 September 2022 Registration of charge 119797840041, created on 2022-09-14

View Document

15/09/2215 September 2022 Registration of charge 119797840039, created on 2022-09-12

View Document

14/09/2214 September 2022 Registration of charge 119797840040, created on 2022-09-12

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

26/04/2226 April 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

06/01/226 January 2022 Registration of charge 119797840027, created on 2021-12-23

View Document

22/12/2122 December 2021 Satisfaction of charge 119797840004 in full

View Document

05/08/215 August 2021 Registration of charge 119797840025, created on 2021-07-16

View Document

05/08/215 August 2021 Registration of charge 119797840026, created on 2021-07-16

View Document

18/06/2118 June 2021 Registration of charge 119797840023, created on 2021-06-04

View Document

18/06/2118 June 2021 Registration of charge 119797840024, created on 2021-06-04

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

05/05/215 May 2021 REGISTRATION OF A CHARGE / CHARGE CODE 119797840007

View Document

05/05/215 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

05/05/215 May 2021 DIRECTOR APPOINTED DR AYODEJI OLABODE ADEYEYE

View Document

05/05/215 May 2021 REGISTRATION OF A CHARGE / CHARGE CODE 119797840021

View Document

05/05/215 May 2021 REGISTRATION OF A CHARGE / CHARGE CODE 119797840020

View Document

05/05/215 May 2021 REGISTRATION OF A CHARGE / CHARGE CODE 119797840019

View Document

05/05/215 May 2021 REGISTRATION OF A CHARGE / CHARGE CODE 119797840018

View Document

05/05/215 May 2021 REGISTRATION OF A CHARGE / CHARGE CODE 119797840017

View Document

05/05/215 May 2021 REGISTRATION OF A CHARGE / CHARGE CODE 119797840015

View Document

05/05/215 May 2021 REGISTRATION OF A CHARGE / CHARGE CODE 119797840014

View Document

05/05/215 May 2021 REGISTRATION OF A CHARGE / CHARGE CODE 119797840016

View Document

05/05/215 May 2021 REGISTRATION OF A CHARGE / CHARGE CODE 119797840013

View Document

05/05/215 May 2021 REGISTRATION OF A CHARGE / CHARGE CODE 119797840012

View Document

05/05/215 May 2021 REGISTRATION OF A CHARGE / CHARGE CODE 119797840011

View Document

05/05/215 May 2021 REGISTRATION OF A CHARGE / CHARGE CODE 119797840010

View Document

05/05/215 May 2021 REGISTRATION OF A CHARGE / CHARGE CODE 119797840009

View Document

05/05/215 May 2021 REGISTRATION OF A CHARGE / CHARGE CODE 119797840008

View Document

05/05/215 May 2021 REGISTRATION OF A CHARGE / CHARGE CODE 119797840006

View Document

05/05/215 May 2021 REGISTRATION OF A CHARGE / CHARGE CODE 119797840005

View Document

04/05/214 May 2021 APPOINTMENT TERMINATED, DIRECTOR AYODEJI ADEYEYE

View Document

04/05/214 May 2021 REGISTERED OFFICE CHANGED ON 04/05/2021 FROM 18 VICTORIA ROAD ECCLES MANCHESTER M30 9HB ENGLAND

View Document

25/01/2125 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS CERI LOUISE JONES / 07/05/2020

View Document

25/01/2125 January 2021 PSC'S CHANGE OF PARTICULARS / MR AYODEJI OLABODE ADEYEYE / 07/05/2020

View Document

25/01/2125 January 2021 PSC'S CHANGE OF PARTICULARS / MS CERI LOUISE JONES / 07/05/2020

View Document

25/01/2125 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR AYODEJI OLABODE ADEYEYE / 07/05/2020

View Document

14/12/2014 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 119797840004

View Document

26/08/2026 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 119797840003

View Document

15/06/2015 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 119797840002

View Document

12/06/2012 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 119797840001

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES

View Document

08/01/208 January 2020 ARTICLES OF ASSOCIATION

View Document

04/12/194 December 2019 13/11/19 STATEMENT OF CAPITAL GBP 1100

View Document

26/11/1926 November 2019 ADOPT ARTICLES 13/11/2019

View Document

26/11/1926 November 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/06/1912 June 2019 REGISTERED OFFICE CHANGED ON 12/06/2019 FROM 36 PARK ROAD SALFORD LANCASHIRE M6 8JP UNITED KINGDOM

View Document

07/05/197 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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