- Company Overview for NHLEX LIMITED (02287394)
- Filing history for NHLEX LIMITED (02287394)
- People for NHLEX LIMITED (02287394)
- Charges for NHLEX LIMITED (02287394)
- Insolvency for NHLEX LIMITED (02287394)
- More for NHLEX LIMITED (02287394)
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) |
---|---|---|---|
30 Jan 2018 | AA | Full accounts made up to 30 April 2017 | |
12 Dec 2017 | TM01 | Termination of appointment of Lee Aston as a director on 1 October 2017 | |
26 Apr 2017 | CH01 | Director's details changed for Mr William Henry Thomas Sheppard on 31 July 2014 | |
07 Feb 2017 | CS01 | Confirmation statement made on 25 January 2017 with updates | |
07 Feb 2017 | TM02 | Termination of appointment of Jane Secretarial Services Limited as a secretary on 19 January 2017 | |
19 Jan 2017 | AA | Accounts for a small company made up to 30 April 2016 | |
14 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 14 September 2016
|
|
11 Aug 2016 | CH01 | Director's details changed for Mr Darren John O'sullivan on 11 August 2016 | |
11 Aug 2016 | CH01 | Director's details changed for Mr Lee Aston on 11 August 2016 | |
13 Apr 2016 | AP01 | Appointment of Mr Lee Aston as a director on 24 March 2016 | |
26 Jan 2016 | AR01 |
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
|
|
22 Jan 2016 | AA | Accounts for a small company made up to 30 April 2015 | |
04 Jan 2016 | TM01 | Termination of appointment of Peter William Cusick as a director on 31 December 2015 | |
22 Sep 2015 | CERTNM |
Company name changed lee & pembertons LIMITED\certificate issued on 22/09/15
|
|
18 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 6 August 2015
|
|
18 Aug 2015 | AP01 | Appointment of Mr Darren John O'sullivan as a director on 6 August 2015 | |
17 Feb 2015 | AA | Accounts for a small company made up to 30 April 2014 | |
29 Jan 2015 | AR01 |
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
|
|
17 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 19 March 2014
|
|
17 Sep 2014 | TM02 | Termination of appointment of Pauline Elizabeth Gillard as a secretary on 19 April 2014 | |
17 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 3 April 2014
|
|
17 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2014 | SH02 | Sub-division of shares on 19 March 2014 | |
24 Mar 2014 | AP01 | Appointment of Ms Christine Doris Bunting as a director on 1 September 2013 |