Advanced company searchLink opens in new window

N.M.F. MANAGEMENT LIMITED

Company number 00631688

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2,000
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
  • GBP 2,000
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
  • GBP 2,000
23 Dec 2013 TM01 Termination of appointment of Maria Falkner as a director