NIGEL E HEPBURN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Previous accounting period extended from 2024-11-29 to 2025-05-29 |
09/06/259 June 2025 New | Confirmation statement made on 2025-05-26 with no updates |
04/02/254 February 2025 | Total exemption full accounts made up to 2023-11-30 |
14/11/2414 November 2024 | Previous accounting period shortened from 2023-11-30 to 2023-11-29 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-26 with no updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
25/08/2325 August 2023 | Total exemption full accounts made up to 2022-11-30 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-26 with no updates |
30/05/2330 May 2023 | Change of details for Mr Nigel Edwin Hepburn as a person with significant control on 2022-05-27 |
30/05/2330 May 2023 | Change of details for Mrs Louise Hepburn as a person with significant control on 2022-05-27 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
13/07/2013 July 2020 | 30/11/19 UNAUDITED ABRIDGED |
01/06/201 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL EDWIN HEPBURN / 01/06/2020 |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
25/10/1925 October 2019 | CURREXT FROM 31/05/2019 TO 30/11/2019 |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES |
15/02/1915 February 2019 | 31/05/18 UNAUDITED ABRIDGED |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES |
01/06/181 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE HEPBURN |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
26/01/1826 January 2018 | 31/05/17 UNAUDITED ABRIDGED |
02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
08/02/178 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/05/1626 May 2016 | Annual return made up to 26 May 2016 with full list of shareholders |
05/01/165 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
23/06/1523 June 2015 | DIRECTOR APPOINTED LOUISE HEPBURN |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/05/1526 May 2015 | Annual return made up to 26 May 2015 with full list of shareholders |
13/01/1513 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
06/08/146 August 2014 | REGISTERED OFFICE CHANGED ON 06/08/2014 FROM DALMAR HOUSE BARRAS LANE DALSTON CARLISLE CA5 7NY UNITED KINGDOM |
06/08/146 August 2014 | Annual return made up to 26 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
15/01/1415 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
29/08/1329 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL EDWARD HEPBURN / 29/08/2013 |
18/06/1318 June 2013 | Annual return made up to 26 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
31/01/1331 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL EDWARD HEPBURN / 31/01/2013 |
09/10/129 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
13/07/1213 July 2012 | APPOINTMENT TERMINATED, SECRETARY PHILIP JONES |
25/06/1225 June 2012 | REGISTERED OFFICE CHANGED ON 25/06/2012 FROM ARKLE HOUSE LONSDALE STREET CARLISLE CUMBRIA CA1 1BJ ENGLAND |
25/06/1225 June 2012 | Annual return made up to 26 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
25/01/1225 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
19/07/1119 July 2011 | Annual return made up to 26 May 2011 with full list of shareholders |
19/07/1119 July 2011 | REGISTERED OFFICE CHANGED ON 19/07/2011 FROM 5 FISHER STREET CARLISLE CUMBRIA CA3 8RR |
01/03/111 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
02/06/102 June 2010 | Annual return made up to 26 May 2010 with full list of shareholders |
02/06/102 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL EDWARD HEPBURN / 01/10/2009 |
15/02/1015 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
29/06/0929 June 2009 | RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS |
27/11/0827 November 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
23/07/0823 July 2008 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL HEPBURN / 01/04/2008 |
23/07/0823 July 2008 | RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS |
25/02/0825 February 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
05/06/075 June 2007 | RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS |
05/06/075 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
20/07/0620 July 2006 | PARTICULARS OF MORTGAGE/CHARGE |
02/06/062 June 2006 | NEW SECRETARY APPOINTED |
02/06/062 June 2006 | REGISTERED OFFICE CHANGED ON 02/06/06 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
02/06/062 June 2006 | NEW DIRECTOR APPOINTED |
02/06/062 June 2006 | DIRECTOR RESIGNED |
02/06/062 June 2006 | SECRETARY RESIGNED |
26/05/0626 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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