NUHOME PROPERTIES LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Compulsory strike-off action has been discontinued

View Document

02/04/252 April 2025 Compulsory strike-off action has been discontinued

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 Director's details changed for Mr Christopher Steven Crook on 2025-04-01

View Document

01/04/251 April 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-11 with updates

View Document

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

View Accounts

23/10/2323 October 2023 Resolutions

View Document

23/10/2323 October 2023 Resolutions

View Document

11/10/2311 October 2023 Change of share class name or designation

View Document

09/10/239 October 2023 Change of details for Mr Christopher Steven Crook as a person with significant control on 2023-09-20

View Document

06/10/236 October 2023 Termination of appointment of Michael Alan Crook as a director on 2023-10-06

View Document

05/09/235 September 2023 Registration of charge 137821810001, created on 2023-08-30

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-11 with updates

View Document

14/01/2214 January 2022 Resolutions

View Document

14/01/2214 January 2022 Memorandum and Articles of Association

View Document

14/01/2214 January 2022 Resolutions

View Document

14/01/2214 January 2022 Resolutions

View Document

14/01/2214 January 2022 Resolutions

View Document

13/01/2213 January 2022 Statement of capital following an allotment of shares on 2022-01-11

View Document

13/01/2213 January 2022 Statement of capital following an allotment of shares on 2022-01-11

View Document

13/01/2213 January 2022 Statement of capital following an allotment of shares on 2022-01-11

View Document

13/01/2213 January 2022 Statement of capital following an allotment of shares on 2022-01-11

View Document

13/01/2213 January 2022 Statement of capital following an allotment of shares on 2022-01-11

View Document

12/01/2212 January 2022 Change of details for Mr Christopher Steven Crook as a person with significant control on 2022-01-11

View Document

12/01/2212 January 2022 Appointment of Mr Michael Alan Crook as a director on 2022-01-11

View Document

12/01/2212 January 2022 Statement of capital following an allotment of shares on 2022-01-11

View Document

07/12/217 December 2021 Change of details for Mr Christopher Steven Crook as a person with significant control on 2021-12-07

View Document

07/12/217 December 2021 Registered office address changed from Baytree Lodge 6a Greenway Park Chippenham Wiltshire SN15 1QG United Kingdom to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 2021-12-07

View Document

03/12/213 December 2021 Incorporation

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