- Company Overview for NSF HOLDINGS LIMITED (02238143)
- Filing history for NSF HOLDINGS LIMITED (02238143)
- People for NSF HOLDINGS LIMITED (02238143)
- Charges for NSF HOLDINGS LIMITED (02238143)
- More for NSF HOLDINGS LIMITED (02238143)
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) |
---|---|---|---|
24 Sep 2014 | TM01 | Termination of appointment of Yvonne Gale as a director on 4 September 2014 | |
09 Sep 2014 | AP03 | Appointment of Mrs Dawn Isa Chambers as a secretary on 4 September 2014 | |
07 Aug 2014 | AA | Full accounts made up to 31 March 2014 | |
27 Nov 2013 | AR01 |
Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
|
|
31 Jul 2013 | AA | Full accounts made up to 31 March 2013 | |
04 Dec 2012 | AR01 | Annual return made up to 9 November 2012 with full list of shareholders | |
06 Nov 2012 | TM01 | Termination of appointment of Keith Charlton as a director | |
31 Oct 2012 | TM02 | Termination of appointment of Keith Charlton as a secretary | |
31 Oct 2012 | TM02 | Termination of appointment of Keith Charlton as a secretary | |
17 Oct 2012 | AA | Full accounts made up to 31 March 2012 | |
16 Jul 2012 | AD01 | Registered office address changed from 11 Waterloo Square City Quadrant Newcastle upon Tyne Tyne and Wear NE1 4DP United Kingdom on 16 July 2012 | |
16 Jul 2012 | AD01 | Registered office address changed from Akenside Studios 3 Akenside Hill Newcastle upon Tyne Tyne & Wear NE1 3UF England on 16 July 2012 | |
13 Jul 2012 | AP01 | Appointment of Mrs Yvonne Gale as a director | |
09 May 2012 | TM01 | Termination of appointment of Stephen I'anson as a director | |
02 Apr 2012 | AP01 | Appointment of Doctor Anthony William Henfrey as a director | |
02 Apr 2012 | TM01 | Termination of appointment of David Stonehouse as a director | |
02 Apr 2012 | TM01 | Termination of appointment of Peter Haigh as a director | |
21 Nov 2011 | AR01 | Annual return made up to 9 November 2011 with full list of shareholders | |
27 Jul 2011 | AA | Full accounts made up to 31 March 2011 | |
05 Jan 2011 | TM01 | Termination of appointment of David Whitmell as a director | |
22 Nov 2010 | AR01 | Annual return made up to 9 November 2010 with full list of shareholders | |
10 Aug 2010 | AA | Full accounts made up to 31 March 2010 | |
28 Jun 2010 | CH01 | Director's details changed for David Coulson Stonehouse on 10 June 2010 | |
07 Jun 2010 | MISC | Section 519 | |
26 Apr 2010 | AD01 | Registered office address changed from Ground Floor, Victoria House Hampshire Court Newcastle Business Park Newcastle upon Tyne England NE4 7YJ United Kingdom on 26 April 2010 |