- Company Overview for NDJM DEVELOPMENTS LIMITED (01188446)
- Filing history for NDJM DEVELOPMENTS LIMITED (01188446)
- People for NDJM DEVELOPMENTS LIMITED (01188446)
- Charges for NDJM DEVELOPMENTS LIMITED (01188446)
- Insolvency for NDJM DEVELOPMENTS LIMITED (01188446)
- More for NDJM DEVELOPMENTS LIMITED (01188446)
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) |
---|---|---|---|
19 Nov 2024 | LIQ03 | Liquidators' statement of receipts and payments to 18 September 2024 | |
12 May 2024 | 600 | Appointment of a voluntary liquidator | |
12 May 2024 | LIQ10 | Removal of liquidator by court order | |
21 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 18 September 2023 | |
01 Sep 2023 | AD01 | Registered office address changed from C/O Rsm Uk Restructuring Advisory Llp 9th Floor 3 Hardman Street Manchester M3 3HF to Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 1 September 2023 | |
29 Sep 2022 | 600 | Appointment of a voluntary liquidator | |
29 Sep 2022 | AD01 | Registered office address changed from 2 Hobson Court Penrith 40 Business Park Penrith Cumbria CA11 9GQ England to C/O Rsm Uk Restructuring Advisory Llp 9th Floor 3 Hardman Street Manchester M3 3HF on 29 September 2022 | |
29 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2022 | LIQ02 | Statement of affairs | |
22 Sep 2022 | CERTNM |
Company name changed the tufton arms hotel LIMITED\certificate issued on 22/09/22
|
|
22 Sep 2022 | CONNOT | Change of name notice | |
17 Nov 2021 | AA | Total exemption full accounts made up to 5 April 2021 | |
02 Nov 2021 | CS01 | Confirmation statement made on 1 November 2021 with updates | |
09 Sep 2021 | AD01 | Registered office address changed from Birbeck House Duke Street Penrith Cumbria CA11 7NA to 2 Hobson Court Penrith 40 Business Park Penrith Cumbria CA11 9GQ on 9 September 2021 | |
01 Apr 2021 | AA | Total exemption full accounts made up to 5 April 2020 | |
05 Jan 2021 | CS01 | Confirmation statement made on 3 November 2020 with updates | |
28 May 2020 | CH01 | Director's details changed for Mrs Brenda Muriel Milsom on 28 May 2020 | |
28 May 2020 | CH03 | Secretary's details changed for Mrs Brenda Muriel Milsom on 28 May 2020 | |
28 May 2020 | CH01 | Director's details changed for Mrs Brenda Muriel Milsom on 28 May 2020 | |
28 May 2020 | PSC04 | Change of details for Dr Brenda Muriel Milsom as a person with significant control on 28 May 2020 | |
03 Jan 2020 | AA | Total exemption full accounts made up to 5 April 2019 | |
19 Nov 2019 | CS01 | Confirmation statement made on 3 November 2019 with updates | |
18 Nov 2019 | PSC04 | Change of details for Mrs Brenda Muriel Milsom as a person with significant control on 1 June 2019 | |
04 Nov 2019 | PSC09 | Withdrawal of a person with significant control statement on 4 November 2019 | |
15 Oct 2019 | CH01 | Director's details changed for David William Milsom on 4 October 2019 |