NSH PROPERTY CONSULTANTS LIMITED

Company Documents

DateDescription
12/09/2312 September 2023 Compulsory strike-off action has been suspended

View Document

12/09/2312 September 2023 Compulsory strike-off action has been suspended

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

07/01/227 January 2022 Purchase of own shares.

View Document

07/01/227 January 2022 Cancellation of shares. Statement of capital on 2021-07-19

View Document

06/01/226 January 2022 Resolutions

View Document

06/01/226 January 2022 Resolutions

View Document

18/10/2118 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

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

View Accounts

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

View Accounts

13/09/1913 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

10/01/1810 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

01/09/171 September 2017 REGISTERED OFFICE CHANGED ON 01/09/2017 FROM 150 SHERWOOD PARK AVENUE SIDCUP KENT DA15 9JJ

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

27/06/1627 June 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

23/07/1523 July 2015 31/05/15 STATEMENT OF CAPITAL GBP 1240

View Document

22/07/1522 July 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

23/06/1423 June 2014 31/05/14 STATEMENT OF CAPITAL GBP 1160

View Document

19/06/1419 June 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

10/03/1410 March 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/13

View Document

12/02/1412 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

12/06/1312 June 2013 ARTICLES OF ASSOCIATION

View Document

12/06/1312 June 2013 INCREASE AUTHORISED SHARE CAPITAL 29/05/2013

View Document

10/06/1310 June 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

06/06/136 June 2013 31/05/13 STATEMENT OF CAPITAL GBP 1080

View Document

05/06/135 June 2013 01/05/13 STATEMENT OF CAPITAL GBP 1000

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

08/01/138 January 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

21/06/1221 June 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

21/06/1221 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS STEWART HART / 21/06/2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

27/05/1127 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

27/05/1127 May 2011 REGISTERED OFFICE CHANGED ON 27/05/2011 FROM 57 ASHMORE GROVE WELLING KENT DA16 2RX

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS STEWART HART / 24/03/2010

View Document

28/06/1028 June 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

11/05/0911 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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