NORD HOMES (DEVELOPMENTS) LTD

Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

17/03/2517 March 2025 Part of the property or undertaking has been released and no longer forms part of charge 130768430003

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/08/2416 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

13/11/2313 November 2023 Registration of charge 130768430003, created on 2023-11-13

View Document

19/09/2319 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

13/07/2313 July 2023 Registration of charge 130768430002, created on 2023-07-13

View Document

13/07/2313 July 2023 Registration of charge 130768430001, created on 2023-07-13

View Document

16/03/2316 March 2023 Cessation of Duncan Craig Mccarthy as a person with significant control on 2023-03-09

View Document

16/03/2316 March 2023 Notification of Nord Homes Limited as a person with significant control on 2023-03-09

View Document

09/03/239 March 2023 Cessation of Kiersten Joanne Metcalfe as a person with significant control on 2022-01-01

View Document

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

View Accounts

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

View Accounts

28/07/2128 July 2021 Termination of appointment of Peter Anthony Valaitis as a director on 2021-07-28

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-28 with updates

View Document

28/07/2128 July 2021 Notification of Duncan Craig Mccarthy as a person with significant control on 2021-07-28

View Document

28/07/2128 July 2021 Notification of Kiersten Joanne Metcalfe as a person with significant control on 2021-07-28

View Document

28/07/2128 July 2021 Appointment of Mr Duncan Craig Mccarthy as a director on 2021-07-28

View Document

28/07/2128 July 2021 Cessation of Peter Valaitis as a person with significant control on 2021-07-28

View Document

28/07/2128 July 2021 Appointment of Mrs Kiersten Joanne Metcalfe as a director on 2021-07-28

View Document

28/07/2128 July 2021 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to 7 Milburn Road Bournemouth BH4 9HJ on 2021-07-28

View Document

28/07/2128 July 2021 Statement of capital following an allotment of shares on 2021-07-28

View Document

11/12/2011 December 2020 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