NHF PROPERTY & SERVICES LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Registration of charge 049046860004, created on 2025-05-19

View Document

13/11/2413 November 2024 Satisfaction of charge 049046860003 in full

View Document

16/10/2416 October 2024 Accounts for a small company made up to 2024-03-31

View Document

01/10/241 October 2024 Appointment of Mr Irfan Umarji as a secretary on 2024-09-26

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-19 with no updates

View Document

01/10/241 October 2024 Termination of appointment of Katharine Grace Henderson as a secretary on 2024-09-27

View Document

11/07/2411 July 2024 Appointment of Katharine Grace Henderson as a secretary on 2024-07-11

View Document

11/07/2411 July 2024 Termination of appointment of Jacqueline Elizabeth Cunningham as a secretary on 2024-07-11

View Document

11/07/2411 July 2024 Director's details changed for Ms Katharine Grace Henderson on 2024-07-11

View Document

03/05/243 May 2024 Satisfaction of charge 1 in full

View Document

03/05/243 May 2024 Satisfaction of charge 2 in full

View Document

30/10/2330 October 2023 Accounts for a small company made up to 2023-03-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

12/10/2212 October 2022 Accounts for a small company made up to 2022-03-31

View Document

29/09/2229 September 2022 Appointment of Ms Margaret Mary Galliers as a director on 2022-09-29

View Document

29/09/2229 September 2022 Termination of appointment of Diana Warwick as a director on 2022-09-29

View Document

12/10/2112 October 2021 Accounts for a small company made up to 2021-03-31

View Document

01/10/141 October 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

22/09/1422 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

02/10/132 October 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, DIRECTOR ANN SANTRY

View Document

23/10/1223 October 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

27/09/1227 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

13/12/1113 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

21/09/1121 September 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

07/07/117 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW OWEN JOHN TAYLOR / 01/07/2011

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, DIRECTOR JANE GREENOAK

View Document

07/07/117 July 2011 DIRECTOR APPOINTED MR SIMON ROBERT CHARLICK

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, SECRETARY IAN BATE

View Document

03/05/113 May 2011 SECRETARY APPOINTED MR STEPHEN MARCUS BULL

View Document

21/09/1021 September 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE GREENOAK / 19/09/2010

View Document

19/08/1019 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

18/02/1018 February 2010 DIRECTOR APPOINTED MR MATTHEW TAYLOR

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, DIRECTOR NHF PROPERTY & SERVICES LIMITED

View Document

18/02/1018 February 2010 DIRECTOR APPOINTED MS ANN JOSEPHINE SANTRY

View Document

25/01/1025 January 2010 CORPORATE DIRECTOR APPOINTED NHF PROPERTY & SERVICES LIMITED

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, DIRECTOR DEBORAH SHACKLETON

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN CROSS

View Document

28/09/0928 September 2009 RETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS

View Document

20/07/0920 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

03/10/083 October 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/10/082 October 2008 REGISTERED OFFICE CHANGED ON 02/10/08 FROM: GISTERED OFFICE CHANGED ON 02/10/2008 FROM LION COURT 25 PROCTER STREET HOLBORN LONDON WC1V 6NY

View Document

02/10/082 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

21/08/0821 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

07/11/077 November 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/04/074 April 2007 NEW DIRECTOR APPOINTED

View Document

04/04/074 April 2007 NEW DIRECTOR APPOINTED

View Document

03/04/073 April 2007 DIRECTOR RESIGNED

View Document

03/04/073 April 2007 DIRECTOR RESIGNED

View Document

24/10/0624 October 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/11/0515 November 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 DIRECTOR RESIGNED

View Document

16/08/0516 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/03/052 March 2005 DIRECTOR RESIGNED

View Document

02/03/052 March 2005 NEW DIRECTOR APPOINTED

View Document

08/11/048 November 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 NEW DIRECTOR APPOINTED

View Document

27/09/0427 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/06/0415 June 2004 S366A DISP HOLDING AGM 01/06/04

View Document

02/06/042 June 2004 REGISTERED OFFICE CHANGED ON 02/06/04 FROM: G OFFICE CHANGED 02/06/04 175 GRAYS INN ROAD LONDON WC1X 8UP

View Document

03/02/043 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/043 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0313 December 2003 NEW DIRECTOR APPOINTED

View Document

26/10/0326 October 2003 SECRETARY RESIGNED

View Document

26/10/0326 October 2003 DIRECTOR RESIGNED

View Document

26/10/0326 October 2003 NEW DIRECTOR APPOINTED

View Document

26/10/0326 October 2003 NEW DIRECTOR APPOINTED

View Document

26/10/0326 October 2003 NEW SECRETARY APPOINTED

View Document

26/10/0326 October 2003 REGISTERED OFFICE CHANGED ON 26/10/03 FROM: G OFFICE CHANGED 26/10/03 SUITE 72, CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER GREATER MANCHESTER M40 8BB

View Document

26/10/0326 October 2003 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/03/04

View Document

19/09/0319 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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