NH EASEMENT LTD

Company Documents

DateDescription
31/07/2531 July 2025 NewTermination of appointment of Elizabeth Alexandra Oldroyd as a secretary on 2025-07-31

View Document

31/07/2531 July 2025 NewAppointment of Mr Alastair James Kerr as a secretary on 2025-07-31

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-05-07 with updates

View Document

10/01/2510 January 2025

View Document

10/01/2510 January 2025 Total exemption full accounts made up to 2023-12-31

View Document

10/01/2510 January 2025

View Document

10/01/2510 January 2025

View Document

16/06/2416 June 2024

View Document

16/06/2416 June 2024

View Document

16/06/2416 June 2024 Total exemption full accounts made up to 2022-12-31

View Document

16/06/2416 June 2024

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-07 with updates

View Document

30/08/2330 August 2023

View Document

30/08/2330 August 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

30/08/2330 August 2023

View Document

30/08/2330 August 2023

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

31/01/2331 January 2023 Termination of appointment of Pia Tapley as a secretary on 2023-01-31

View Document

31/01/2331 January 2023 Appointment of Elizabeth Alexandra Oldroyd as a secretary on 2023-01-31

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2020-12-31

View Document

02/08/212 August 2021 Registered office address changed from 5th Floor 53 - 54 Grosvenor Street London W1K 3HU England to 1030 Centre Park Slutchers Lane Warrington WA1 1QL on 2021-08-02

View Document

14/07/2114 July 2021 Previous accounting period shortened from 2021-06-30 to 2020-12-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-05-29 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

19/02/2019 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

15/10/1915 October 2019 PREVEXT FROM 31/05/2019 TO 30/06/2019

View Document

01/07/191 July 2019 DIRECTOR APPOINTED MR RORY JOHN QUINLAN

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH GAINS

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/06/1928 June 2019 DIRECTOR APPOINTED MR KEITH STEPHEN GAINS

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, DIRECTOR PAOLO REVELLI

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BONDS

View Document

28/06/1928 June 2019 DIRECTOR APPOINTED MR KEITH GAINS

View Document

28/06/1928 June 2019 SECRETARY APPOINTED MS PIA TAPLEY

View Document

24/06/1924 June 2019 REGISTERED OFFICE CHANGED ON 24/06/2019 FROM 3RD FLOOR 26 GROSVENOR GARDENS LONDON SW1W 0GT

View Document

14/06/1914 June 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES

View Document

14/06/1914 June 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

27/11/1827 November 2018 REGISTERED OFFICE CHANGED ON 27/11/2018 FROM 7 OLD PARK LANE C/O CALEDON CAPITAL PARTNERS LLP LONDON E14 3QG UNITED KINGDOM

View Document

30/05/1830 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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