NUB & HO PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-23 with updates

View Document

05/11/245 November 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-23 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/11/2328 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-23 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/11/2229 November 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

09/11/219 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

10/02/2110 February 2021 29/02/20 UNAUDITED ABRIDGED

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/11/1928 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/11/1826 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

05/02/185 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 047426510006

View Document

29/11/1729 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

15/02/1715 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 047426510005

View Document

10/02/1710 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 047426510004

View Document

09/01/179 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 047426510003

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

27/04/1627 April 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

23/11/1523 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

22/05/1522 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

25/04/1425 April 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

01/05/131 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

23/04/1223 April 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

29/06/1129 June 2011 SECRETARY'S CHANGE OF PARTICULARS / JUDITH FOOTE / 28/06/2011

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LEWIS FOOTE / 28/06/2011

View Document

16/05/1116 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

10/05/1010 May 2010 SECRETARY'S CHANGE OF PARTICULARS / JUDITH FOOTE / 05/05/2010

View Document

29/04/1029 April 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LEWIS FOOTE / 04/01/2010

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

28/05/0928 May 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

17/06/0817 June 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

10/05/0710 May 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

30/06/0630 June 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

11/06/0511 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/0520 May 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

18/11/0418 November 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 29/02/04

View Document

28/04/0428 April 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0317 July 2003 NEW SECRETARY APPOINTED

View Document

17/07/0317 July 2003 NEW DIRECTOR APPOINTED

View Document

07/07/037 July 2003 SECRETARY RESIGNED

View Document

07/07/037 July 2003 DIRECTOR RESIGNED

View Document

29/05/0329 May 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/05/0323 May 2003 REGISTERED OFFICE CHANGED ON 23/05/03 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

20/05/0320 May 2003 COMPANY NAME CHANGED TRYLAWN PROPERTIES LIMITED CERTIFICATE ISSUED ON 20/05/03

View Document

23/04/0323 April 2003 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