PETER NICHOLAS HOMES DEVELOPMENTS (IW) LIMITED

Company Documents

DateDescription
14/05/2414 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/05/2414 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

27/02/2427 February 2024 First Gazette notice for voluntary strike-off

View Document

27/02/2427 February 2024 First Gazette notice for voluntary strike-off

View Document

19/02/2419 February 2024 Application to strike the company off the register

View Document

02/12/232 December 2023 Compulsory strike-off action has been discontinued

View Document

02/12/232 December 2023 Compulsory strike-off action has been discontinued

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-23 with updates

View Document

26/01/2326 January 2023 Previous accounting period extended from 2022-05-31 to 2022-08-31

View Document

01/11/211 November 2021 Termination of appointment of Nicholas Aiden Divers as a director on 2021-10-25

View Document

01/11/211 November 2021 Termination of appointment of Martin Dover as a director on 2021-10-25

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

03/03/213 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES

View Document

22/02/1922 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/03/1829 March 2018 COMPANY NAME CHANGED TIMANI ( HOMES) LIMITED CERTIFICATE ISSUED ON 29/03/18

View Document

22/02/1822 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

02/06/172 June 2017 01/06/16 STATEMENT OF CAPITAL GBP 100

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

02/06/162 June 2016 REGISTERED OFFICE CHANGED ON 02/06/2016 FROM LATCH HOUSE PARKLANDS BUSINESS PARK, FOREST ROAD DENMEAD WATERLOOVILLE HAMPSHIRE PO7 6XP UNITED KINGDOM

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS AIDEN DIVERS / 02/06/2016

View Document

31/05/1631 May 2016 DIRECTOR APPOINTED MR NICHOLAS AIDEN DIVERS

View Document

26/05/1626 May 2016 DIRECTOR APPOINTED MR MARTIN DOVER

View Document

24/05/1624 May 2016 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