NH BIDCO LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewAppointment of Mr Brian Cornett as a director on 2025-08-01

View Document

01/08/251 August 2025 NewTermination of appointment of Graham Richard Nixon as a director on 2025-07-31

View Document

31/07/2531 July 2025 New

View Document

31/07/2531 July 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

31/07/2531 July 2025 New

View Document

31/07/2531 July 2025 New

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

28/03/2528 March 2025 Appointment of Mr Richard Stephen Laker as a director on 2025-03-25

View Document

03/02/253 February 2025 Termination of appointment of John Matthew Hudson as a director on 2025-01-31

View Document

03/02/253 February 2025 Termination of appointment of John Matthew Hudson as a secretary on 2025-01-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

09/08/239 August 2023

View Document

09/08/239 August 2023

View Document

09/08/239 August 2023

View Document

09/08/239 August 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-21 with updates

View Document

08/12/228 December 2022 Termination of appointment of Donald John Campbell as a director on 2022-12-07

View Document

08/12/228 December 2022 Termination of appointment of Paul Lingen Meiring as a director on 2022-12-07

View Document

27/09/2227 September 2022

View Document

27/09/2227 September 2022

View Document

27/09/2227 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

27/09/2227 September 2022

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-21 with updates

View Document

31/01/2231 January 2022 Termination of appointment of Neil Mcdiarmid as a director on 2022-01-28

View Document

16/11/2116 November 2021 Appointment of Mr Paul Lingen Meiring as a director on 2021-10-18

View Document

16/11/2116 November 2021 Appointment of Mr Donald John Campbell as a director on 2021-10-18

View Document

18/10/2118 October 2021 Memorandum and Articles of Association

View Document

18/10/2118 October 2021 Appointment of Mr Gerard Thomas Murray as a director on 2021-10-01

View Document

18/10/2118 October 2021 Resolutions

View Document

18/10/2118 October 2021 Resolutions

View Document

04/08/214 August 2021 Sub-division of shares on 2021-07-23

View Document

28/07/2128 July 2021 Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to City West Business Park Scotswood Road Newcastle upon Tyne NE4 7DF on 2021-07-28

View Document

27/07/2127 July 2021 Appointment of Mr Neil Mcdiarmid as a director on 2021-07-26

View Document

26/07/2126 July 2021 Resolutions

View Document

26/07/2126 July 2021 Notification of Nh Parentco Limited as a person with significant control on 2021-07-23

View Document

26/07/2126 July 2021 Cessation of Muckle Director Limited as a person with significant control on 2021-07-23

View Document

26/07/2126 July 2021 Certificate of change of name

View Document

26/07/2126 July 2021 Termination of appointment of Andrew John Davison as a director on 2021-07-23

View Document

26/07/2126 July 2021 Appointment of Mr Graham Richard Nixon as a director on 2021-07-23

View Document

26/07/2126 July 2021 Termination of appointment of Muckle Secretary Limited as a secretary on 2021-07-23

View Document

22/04/2122 April 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information