A2D NKH (MYTCHETT) LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-04-03 with updates

View Document

17/12/2417 December 2024 Full accounts made up to 2024-03-31

View Document

30/10/2430 October 2024 Termination of appointment of Melanie Adams as a secretary on 2024-10-16

View Document

30/10/2430 October 2024 Appointment of Ms Hilary Milne as a secretary on 2024-10-17

View Document

03/09/243 September 2024 Appointment of Ms Melanie Adams as a secretary on 2024-09-03

View Document

03/09/243 September 2024 Termination of appointment of Anna Keast as a secretary on 2024-09-02

View Document

10/04/2410 April 2024 Appointment of Ms Anna Keast as a secretary on 2024-04-01

View Document

10/04/2410 April 2024 Termination of appointment of Melanie Adams as a secretary on 2024-03-31

View Document

10/04/2410 April 2024 Termination of appointment of Nicholas Anthony Hutchings as a director on 2024-03-31

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-26 with updates

View Document

12/03/2412 March 2024 Termination of appointment of Dean Stuart Tufts as a director on 2024-02-14

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-14 with updates

View Document

03/01/243 January 2024 Appointment of Ms Melanie Adams as a secretary on 2023-12-14

View Document

03/01/243 January 2024 Termination of appointment of Ian Paul Hill as a secretary on 2023-12-13

View Document

30/11/2330 November 2023 Full accounts made up to 2023-03-31

View Document

29/11/2329 November 2023 Register(s) moved to registered inspection location 113 Uxbridge Road London W5 5TL

View Document

29/11/2329 November 2023 Register inspection address has been changed to 113 Uxbridge Road London W5 5TL

View Document

16/11/2316 November 2023 Director's details changed for Mr Nicholas Anthony Hutchings on 2023-11-01

View Document

16/11/2316 November 2023 Registered office address changed from The Point 37 North Wharf Road London W2 1BD England to 113 Uxbridge Road London W5 5TL on 2023-11-16

View Document

16/11/2316 November 2023 Director's details changed for Mr Dean Stuart Tufts on 2023-11-01

View Document

26/09/2326 September 2023 Appointment of Mr Ian Peter Wardle as a director on 2023-09-25

View Document

26/09/2326 September 2023 Appointment of Ms Tracey Anne Barnes as a director on 2023-09-25

View Document

26/09/2326 September 2023 Appointment of Mr Michael Timothy Reece as a director on 2023-09-25

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

08/12/228 December 2022 Full accounts made up to 2022-03-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

22/09/2122 September 2021 Full accounts made up to 2021-03-31

View Document

15/01/2115 January 2021 31/03/20 UNAUDITED ABRIDGED

View Document

17/12/2017 December 2020 CESSATION OF A2D NK HOMES LLP AS A PSC

View Document

11/11/2011 November 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BLISLAND

View Document

11/11/2011 November 2020 28/10/20 STATEMENT OF CAPITAL GBP 1

View Document

11/11/2011 November 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KING

View Document

06/11/206 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 117660940005

View Document

05/11/205 November 2020 ARTICLES OF ASSOCIATION

View Document

05/11/205 November 2020 ADOPT ARTICLES 21/10/2020

View Document

01/10/201 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 117660940001

View Document

01/10/201 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 117660940002

View Document

15/04/2015 April 2020 SECRETARY APPOINTED IAN PAUL HILL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES

View Document

20/12/1920 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117660940004

View Document

09/10/199 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117660940003

View Document

03/06/193 June 2019 CURREXT FROM 31/01/2020 TO 31/03/2020

View Document

27/02/1927 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117660940001

View Document

27/02/1927 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117660940002

View Document

14/01/1914 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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