NUHOME PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Compulsory strike-off action has been discontinued |
02/04/252 April 2025 | Compulsory strike-off action has been discontinued |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
01/04/251 April 2025 | Director's details changed for Mr Christopher Steven Crook on 2025-04-01 |
01/04/251 April 2025 | Confirmation statement made on 2025-01-11 with no updates |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
11/01/2411 January 2024 | Confirmation statement made on 2024-01-11 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
23/10/2323 October 2023 | Resolutions |
23/10/2323 October 2023 | Resolutions |
11/10/2311 October 2023 | Change of share class name or designation |
09/10/239 October 2023 | Change of details for Mr Christopher Steven Crook as a person with significant control on 2023-09-20 |
06/10/236 October 2023 | Termination of appointment of Michael Alan Crook as a director on 2023-10-06 |
05/09/235 September 2023 | Registration of charge 137821810001, created on 2023-08-30 |
31/08/2331 August 2023 | Total exemption full accounts made up to 2022-12-31 |
16/01/2316 January 2023 | Confirmation statement made on 2023-01-11 with no updates |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-11 with updates |
14/01/2214 January 2022 | Resolutions |
14/01/2214 January 2022 | Memorandum and Articles of Association |
14/01/2214 January 2022 | Resolutions |
14/01/2214 January 2022 | Resolutions |
14/01/2214 January 2022 | Resolutions |
13/01/2213 January 2022 | Statement of capital following an allotment of shares on 2022-01-11 |
13/01/2213 January 2022 | Statement of capital following an allotment of shares on 2022-01-11 |
13/01/2213 January 2022 | Statement of capital following an allotment of shares on 2022-01-11 |
13/01/2213 January 2022 | Statement of capital following an allotment of shares on 2022-01-11 |
13/01/2213 January 2022 | Statement of capital following an allotment of shares on 2022-01-11 |
12/01/2212 January 2022 | Change of details for Mr Christopher Steven Crook as a person with significant control on 2022-01-11 |
12/01/2212 January 2022 | Appointment of Mr Michael Alan Crook as a director on 2022-01-11 |
12/01/2212 January 2022 | Statement of capital following an allotment of shares on 2022-01-11 |
07/12/217 December 2021 | Change of details for Mr Christopher Steven Crook as a person with significant control on 2021-12-07 |
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 |
03/12/213 December 2021 | Incorporation |
More Company Information
Recently Viewed
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