NICHOLAS HUMPHREYS FRANCHISE LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

07/05/257 May 2025 Application to strike the company off the register

View Document

13/01/2513 January 2025 Appointment of Mr Benjamin Peter Dodds as a director on 2025-01-02

View Document

13/01/2513 January 2025 Termination of appointment of David Arthur Raggett as a director on 2025-01-02

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

19/09/2419 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

08/03/248 March 2024 Registered office address changed from 2 st. Stephens Road Bournemouth BH2 6LA England to 2 st Stephens Court St. Stephens Road Bournemouth BH2 6LA on 2024-03-08

View Document

08/03/248 March 2024 Termination of appointment of Louise Joan George as a director on 2024-03-07

View Document

08/03/248 March 2024 Termination of appointment of Dorian Gonsalves as a director on 2024-03-07

View Document

08/03/248 March 2024 Registered office address changed from The Old Courthouse London Road Grantham NG31 6HR England to 2 st. Stephens Road Bournemouth BH2 6LA on 2024-03-08

View Document

08/03/248 March 2024 Termination of appointment of Louise Joan George as a secretary on 2024-03-07

View Document

08/03/248 March 2024 Appointment of Mr David Arthur Raggett as a director on 2024-03-07

View Document

08/03/248 March 2024 Appointment of Mr Gareth Meirion Samples as a director on 2024-03-07

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

10/10/2310 October 2023 Satisfaction of charge 045828910002 in full

View Document

26/09/2326 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

20/10/2220 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

20/10/2220 October 2022

View Document

13/09/2213 September 2022

View Document

13/09/2213 September 2022

View Document

01/03/221 March 2022 Previous accounting period shortened from 2022-03-31 to 2021-12-31

View Document

11/02/2211 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

04/11/214 November 2021 Termination of appointment of Mark Newton as a director on 2021-10-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/03/2123 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

18/03/2118 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, WITH UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES

View Document

08/10/198 October 2019 REGISTERED OFFICE CHANGED ON 08/10/2019 FROM MAGMA HOUSE 16 DAVY COURT CASTLE MOUND WAY RUGBY CV23 0UZ UNITED KINGDOM

View Document

07/06/197 June 2019 PSC'S CHANGE OF PARTICULARS / WHITE KITE LTD / 06/04/2016

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/01/1831 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES

View Document

25/07/1725 July 2017 REGISTERED OFFICE CHANGED ON 25/07/2017 FROM 6 FOREST ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 3NP

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/02/176 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/12/1613 December 2016 COMPANY NAME CHANGED NICHOLAS J HUMPHREYS LIMITED CERTIFICATE ISSUED ON 13/12/16

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

20/04/1620 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY EDWARD CLARK / 01/01/2016

View Document

15/02/1615 February 2016 Annual return made up to 6 November 2015 with full list of shareholders

View Document

11/02/1611 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY EDWARD CLARK / 01/02/2015

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY EDWARD CLARK / 01/02/2015

View Document

09/01/169 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

07/01/157 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

24/12/1424 December 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

10/01/1410 January 2014 Annual return made up to 6 November 2013 with full list of shareholders

View Document

14/08/1314 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

23/01/1323 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

06/11/126 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

16/12/1116 December 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

18/07/1118 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

11/11/1011 November 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

18/08/1018 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

08/01/108 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY EDWARD CLARK / 01/10/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN HUMPHREYS / 01/10/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BAILEY / 01/10/2009

View Document

20/11/0920 November 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

27/02/0927 February 2009 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HUMPHREYS / 28/02/2008

View Document

07/01/097 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

10/04/0810 April 2008 COMPANY NAME CHANGED NJH [BOT] LTD CERTIFICATE ISSUED ON 15/04/08

View Document

18/01/0818 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

09/11/079 November 2007 RETURN MADE UP TO 06/11/07; NO CHANGE OF MEMBERS

View Document

07/12/067 December 2006 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/06/0523 June 2005 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/03/04

View Document

20/05/0520 May 2005 NEW DIRECTOR APPOINTED

View Document

30/11/0430 November 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

30/08/0330 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/038 January 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03

View Document

12/11/0212 November 2002 SECRETARY RESIGNED

View Document

12/11/0212 November 2002 REGISTERED OFFICE CHANGED ON 12/11/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

12/11/0212 November 2002 DIRECTOR RESIGNED

View Document

12/11/0212 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/11/0212 November 2002 NEW DIRECTOR APPOINTED

View Document

06/11/026 November 2002 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