Advanced company searchLink opens in new window

NHL (REALISATIONS) LIMITED

Company number 02848038

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)
04 Sep 2014 AR01 Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
27 Sep 2013 AA Full accounts made up to 31 December 2012
09 Sep 2013 AR01 Annual return made up to 26 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
27 Feb 2013 AA Total exemption small company accounts made up to 31 December 2011
06 Sep 2012 AR01 Annual return made up to 26 August 2012 with full list of shareholders
06 Sep 2011 AR01 Annual return made up to 26 August 2011 with full list of shareholders
24 Aug 2011 AA Accounts for a small company made up to 31 December 2010
02 Oct 2010 AA Accounts for a small company made up to 31 December 2009
06 Sep 2010 AR01 Annual return made up to 26 August 2010 with full list of shareholders
23 Oct 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
23 Oct 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
04 Sep 2009 363a Return made up to 26/08/09; full list of members
20 Jul 2009 AA Accounts for a small company made up to 31 December 2008
31 Oct 2008 AA Accounts for a small company made up to 31 December 2007
17 Sep 2008 363a Return made up to 26/08/08; full list of members
12 Nov 2007 287 Registered office changed on 12/11/07 from: nunsmere hall tarporley road sandiway cheshire CW8 2ES
26 Sep 2007 395 Particulars of mortgage/charge
17 Sep 2007 225 Accounting reference date extended from 30/09/07 to 31/12/07
13 Sep 2007 363a Return made up to 26/08/07; full list of members
20 Aug 2007 288b Secretary resigned;director resigned
20 Aug 2007 288b Director resigned
20 Aug 2007 288a New director appointed
20 Aug 2007 288a New secretary appointed
20 Aug 2007 155(6)a Declaration of assistance for shares acquisition
20 Aug 2007 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares