NSH DEVELOPMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/03/255 March 2025 | Total exemption full accounts made up to 2024-06-30 |
05/11/245 November 2024 | Confirmation statement made on 2024-11-03 with updates |
13/08/2413 August 2024 | Notification of Nsh Homes Limited as a person with significant control on 2024-07-31 |
13/08/2413 August 2024 | Cessation of Victoria Lian Hughes as a person with significant control on 2024-07-31 |
07/08/247 August 2024 | Resolutions |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/02/2428 February 2024 | Secretary's details changed for Anglia Secretaries Limited on 2024-02-28 |
28/02/2428 February 2024 | Registered office address changed from Prospect House 28 Great Melton Road Hethersett Norwich Norfolk NR9 3AB England to C\O Swinton Accountants Park Farm Business Park Park Farm Hotel, Norwich Road Hethersett, Norwich NR9 3DL on 2024-02-28 |
28/02/2428 February 2024 | Director's details changed for Mrs Victoria Lian Hughes on 2024-02-28 |
28/02/2428 February 2024 | Change of details for Mrs Victoria Lian Hughes as a person with significant control on 2024-02-28 |
21/11/2321 November 2023 | Total exemption full accounts made up to 2023-06-30 |
06/11/236 November 2023 | Confirmation statement made on 2023-11-03 with updates |
03/07/233 July 2023 | Confirmation statement made on 2023-06-29 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
04/03/224 March 2022 | Change of details for Mrs Victoria Hughes as a person with significant control on 2022-01-31 |
04/03/224 March 2022 | Director's details changed for Mrs Victoria Hughes on 2022-01-31 |
12/01/2212 January 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Confirmation statement made on 2021-06-29 with updates |
03/09/203 September 2020 | 30/06/20 TOTAL EXEMPTION FULL |
02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
27/01/2027 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
18/12/1918 December 2019 | PREVEXT FROM 31/03/2019 TO 30/06/2019 |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
11/10/1811 October 2018 | CORPORATE SECRETARY APPOINTED ANGLIA SECRETARIES LIMITED |
11/10/1811 October 2018 | REGISTERED OFFICE CHANGED ON 11/10/2018 FROM LONDON HOUSE, 68-72 LONDON STREET NORWICH NORFOLK NR2 1JT UNITED KINGDOM |
29/06/1829 June 2018 | CESSATION OF NEIL HUGHES AS A PSC |
29/06/1829 June 2018 | APPOINTMENT TERMINATED, DIRECTOR NEIL HUGHES |
29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES |
29/06/1829 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA HUGHES |
26/06/1826 June 2018 | CURRSHO FROM 30/06/2019 TO 31/03/2019 |
20/06/1820 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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