- Company Overview for N.M.F. MANAGEMENT LIMITED (00631688)
- Filing history for N.M.F. MANAGEMENT LIMITED (00631688)
- People for N.M.F. MANAGEMENT LIMITED (00631688)
- Charges for N.M.F. MANAGEMENT LIMITED (00631688)
- More for N.M.F. MANAGEMENT LIMITED (00631688)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Aug 2019 | MR04 | Satisfaction of charge 4 in full | |
07 Aug 2019 | MR04 | Satisfaction of charge 6 in full | |
07 Aug 2019 | MR04 | Satisfaction of charge 5 in full | |
07 Aug 2019 | MR04 | Satisfaction of charge 7 in full | |
11 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
07 Dec 2018 | CS01 | Confirmation statement made on 4 December 2018 with no updates | |
06 Dec 2018 | CH01 | Director's details changed for Ms Lynne Louise Holmes on 6 June 2018 | |
30 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
14 Dec 2017 | CS01 | Confirmation statement made on 4 December 2017 with updates | |
31 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
06 Dec 2016 | CS01 | Confirmation statement made on 4 December 2016 with updates | |
14 Oct 2016 | CH04 | Secretary's details changed for Hp Secretarial Services Limited on 7 October 2016 | |
11 Oct 2016 | AD01 | Registered office address changed from Nene House Rushmills Northampton NN4 7YB England to Nene House 4 Rushmills Northampton NN4 7YB on 11 October 2016 | |
06 Oct 2016 | AD01 | Registered office address changed from Oxford House Cliftonville Northampton NN1 5PN to Nene House Rushmills Northampton NN4 7YB on 6 October 2016 | |
09 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
01 Mar 2016 | AD02 | Register inspection address has been changed from C/O Howes Percival Llp 3 the Osiers Business Centre Leicester LE19 1DX United Kingdom to C/O Howes Percival Llp Bell House Seebeck Place Knowlhill Milton Keynes MK5 8FR | |
10 Dec 2015 | AR01 |
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
10 Nov 2015 | TM01 | Termination of appointment of Frederic Sherard Neil Falkner as a director on 9 November 2015 | |
10 Nov 2015 | AP01 | Appointment of Ms Lynne Louise Holmes as a director on 9 November 2015 | |
10 Nov 2015 | AP01 | Appointment of Mr Martin Neil Max Falkner as a director on 9 November 2015 | |
19 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
04 Feb 2015 | AR01 |
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2015-02-04
|
|
12 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 Dec 2013 | AR01 |
Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
23 Dec 2013 | TM01 | Termination of appointment of Maria Falkner as a director |