Advanced company searchLink opens in new window

NHM 1993 LIMITED

Company number 02871556

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 Feb 2014 AD01 Registered office address changed from Level 6 6 More London Place Tooley Street London SE1 2DA on 4 February 2014
18 Apr 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-02-13
18 Apr 2013 CONNOT Change of name notice
18 Apr 2013 TM01 Termination of appointment of Peter Reynolds as a director
18 Apr 2013 AP01 Appointment of Lorraine Murphy as a director
18 Apr 2013 AR01 Annual return made up to 12 November 2012 with full list of shareholders
18 Apr 2013 AR01 Annual return made up to 12 November 2011 with full list of shareholders
18 Apr 2013 AR01 Annual return made up to 12 November 2010 with full list of shareholders
18 Apr 2013 AA Accounts for a dormant company made up to 31 December 2012
18 Apr 2013 AA Accounts for a dormant company made up to 31 December 2011
18 Apr 2013 AA Accounts for a dormant company made up to 31 December 2010
18 Apr 2013 AC92 Restoration by order of the court
21 Dec 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Sep 2010 GAZ1(A) First Gazette notice for voluntary strike-off
25 Aug 2010 DS01 Application to strike the company off the register
27 Jan 2010 AA Accounts for a dormant company made up to 31 December 2009
18 Nov 2009 AR01 Annual return made up to 12 November 2009 with full list of shareholders
18 Nov 2009 CH01 Director's details changed for Peter Reynolds on 1 October 2009
18 Nov 2009 CH04 Secretary's details changed for Affinity Sutton Group Limited on 1 October 2009
18 Mar 2009 AA Accounts for a dormant company made up to 31 December 2008
13 Jan 2009 363a Return made up to 12/11/08; full list of members
07 May 2008 AA Accounts for a dormant company made up to 31 December 2007
05 Dec 2007 363a Return made up to 12/11/07; full list of members
19 Nov 2007 287 Registered office changed on 19/11/07 from: 37-39 perrymount road haywards heath west sussex RH16 3BN
19 Nov 2007 288c Secretary's particulars changed