Advanced company searchLink opens in new window

NORDHOLT INVESTMENTS LIMITED

Company number 03672791

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)
23 Jan 2018 CS01 Confirmation statement made on 24 November 2017 with updates
03 Oct 2017 AA Accounts for a small company made up to 31 December 2016
03 Aug 2017 AP01 Appointment of Mr Vincent Cheshire as a director on 31 December 2016
03 Aug 2017 TM01 Termination of appointment of Roy Neil Arthur as a director on 31 December 2016
25 Nov 2016 CS01 Confirmation statement made on 24 November 2016 with updates
12 Oct 2016 AA Full accounts made up to 31 December 2015
26 Nov 2015 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 25,000
13 Oct 2015 AA Full accounts made up to 31 December 2014
27 Nov 2014 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 25,000
06 Oct 2014 AA Full accounts made up to 31 December 2013
05 Jan 2014 AA Full accounts made up to 31 December 2012
25 Nov 2013 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 25,000
15 Mar 2013 AA Full accounts made up to 31 December 2011
04 Dec 2012 AR01 Annual return made up to 24 November 2012 with full list of shareholders
08 Jan 2012 AA Total exemption full accounts made up to 31 December 2010
02 Dec 2011 AR01 Annual return made up to 24 November 2011 with full list of shareholders
01 Dec 2011 CH04 Secretary's details changed for Joint Secretarial Services Limited on 19 September 2011
29 Sep 2011 AD01 Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 29 September 2011
28 Jan 2011 AA Total exemption full accounts made up to 31 December 2009
27 Jan 2011 TM01 Termination of appointment of Joint Corporate Services Limited as a director
29 Nov 2010 AR01 Annual return made up to 24 November 2010 with full list of shareholders
11 Oct 2010 AP01 Appointment of Roy Neil Arthur as a director
04 Feb 2010 AA Total exemption full accounts made up to 31 December 2008
04 Dec 2009 AR01 Annual return made up to 24 November 2009 with full list of shareholders
30 Dec 2008 AA Total exemption full accounts made up to 31 December 2007