NH HOLDCO LIMITED
Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Resolutions |
06/08/256 August 2025 New | Memorandum and Articles of Association |
01/08/251 August 2025 New | Appointment of Mr Brian Cornett as a director on 2025-08-01 |
31/07/2531 July 2025 New | Group of companies' accounts made up to 2024-12-31 |
23/05/2523 May 2025 | Confirmation statement made on 2025-04-21 with updates |
28/03/2528 March 2025 | Appointment of Mr Richard Stephen Laker as a director on 2025-03-25 |
17/03/2517 March 2025 | Purchase of own shares. Shares purchased into treasury: |
03/02/253 February 2025 | Termination of appointment of John Matthew Hudson as a secretary on 2025-01-31 |
03/02/253 February 2025 | Termination of appointment of John Matthew Hudson as a director on 2025-01-31 |
03/06/243 June 2024 | Purchase of own shares. Shares purchased into treasury: |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-21 with updates |
07/08/237 August 2023 | Group of companies' accounts made up to 2022-12-31 |
27/04/2327 April 2023 | Confirmation statement made on 2023-04-21 with updates |
01/01/231 January 2023 | Director's details changed for Mr Paul Lingen Meiring on 2023-01-01 |
20/12/2220 December 2022 | Change of details for Mr Graham Richard Nixon as a person with significant control on 2022-08-11 |
27/09/2227 September 2022 | Group of companies' accounts made up to 2021-12-31 |
05/05/225 May 2022 | Confirmation statement made on 2022-04-21 with updates |
31/01/2231 January 2022 | Termination of appointment of Neil Mcdiarmid as a director on 2022-01-28 |
18/10/2118 October 2021 | Memorandum and Articles of Association |
18/10/2118 October 2021 | Appointment of Mr Gerard Thomas Murray as a director on 2021-10-01 |
18/10/2118 October 2021 | Resolutions |
18/10/2118 October 2021 | Resolutions |
18/10/2118 October 2021 | Resolutions |
18/10/2118 October 2021 | Appointment of Mr Donald John Campbell as a director on 2021-10-18 |
18/10/2118 October 2021 | Statement of capital following an allotment of shares on 2021-09-16 |
18/10/2118 October 2021 | Appointment of Mr Paul Lingen Meiring as a director on 2021-10-18 |
18/10/2118 October 2021 | Change of share class name or designation |
05/08/215 August 2021 | Sub-division of shares on 2021-07-23 |
05/08/215 August 2021 | Resolutions |
05/08/215 August 2021 | Resolutions |
28/07/2128 July 2021 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to City West Business Park Scotswood Road Newcastle upon Tyne NE4 7DF on 2021-07-28 |
27/07/2127 July 2021 | Appointment of Mr Neil Mcdiarmid as a director on 2021-07-26 |
26/07/2126 July 2021 | Resolutions |
26/07/2126 July 2021 | Cessation of Muckle Director Limited as a person with significant control on 2021-07-23 |
26/07/2126 July 2021 | Appointment of Mr Graham Richard Nixon as a director on 2021-07-23 |
26/07/2126 July 2021 | Notification of Graham Richard Nixon as a person with significant control on 2021-07-23 |
26/07/2126 July 2021 | Termination of appointment of Muckle Secretary Limited as a secretary on 2021-07-23 |
26/07/2126 July 2021 | Termination of appointment of Andrew John Davison as a director on 2021-07-23 |
22/04/2122 April 2021 | 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