NOOK AND KEY HOLDINGS SPV 1 LIMITED

Company Documents

DateDescription
28/11/2428 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

07/12/237 December 2023 Total exemption full accounts made up to 2023-07-31

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

23/11/2323 November 2023 Director's details changed for Mr Michael James Hampson on 2023-11-23

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-07-31

View Document

02/12/222 December 2022 Registration of charge 109372750005, created on 2022-11-29

View Document

02/12/222 December 2022 Registration of charge 109372750006, created on 2022-11-29

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

21/02/2221 February 2022 Registration of charge 109372750004, created on 2022-02-11

View Document

21/02/2221 February 2022 Registration of charge 109372750003, created on 2022-02-11

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-11 with updates

View Document

05/11/215 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

18/08/2018 August 2020 REGISTERED OFFICE CHANGED ON 18/08/2020 FROM LINKS RESOURCE CENTRE 21 CROMWELL ROAD ECCLES GREATER MANCHESTER M30 0QT

View Document

26/06/2026 June 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

22/06/2022 June 2020 DIRECTOR APPOINTED MR SIMON JAMES SMETHURST

View Document

11/03/2011 March 2020 APPOINTMENT TERMINATED, DIRECTOR STUART PENDER

View Document

11/03/2011 March 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON SMETHURST

View Document

06/02/206 February 2020 APPOINTMENT TERMINATED, DIRECTOR ROSS GARDNER

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES

View Document

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS DAVID GARDNER / 05/08/2019

View Document

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES HAMPSON / 05/08/2019

View Document

01/05/191 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 PREVSHO FROM 31/08/2018 TO 31/07/2018

View Document

25/03/1925 March 2019 ADOPT ARTICLES 08/03/2019

View Document

22/03/1922 March 2019 08/03/19 STATEMENT OF CAPITAL GBP 487500

View Document

21/03/1921 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 109372750002

View Document

21/03/1921 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 109372750001

View Document

18/03/1918 March 2019 REGISTERED OFFICE CHANGED ON 18/03/2019 FROM C/O INSITE CONSTRUCTION NW LIMITED, JACTIN HOUSE 24 HOOD STREET ANCOATS URBAN VILLAGE MANCHESTER M4 6WX UNITED KINGDOM

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED MR STUART MACPHERSON PENDER

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED MR SIMON JAMES SMETHURST

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

30/08/1730 August 2017 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