- Company Overview for NHCC LTD. (03932316)
- Filing history for NHCC LTD. (03932316)
- People for NHCC LTD. (03932316)
- Charges for NHCC LTD. (03932316)
- More for NHCC LTD. (03932316)
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) |
---|---|---|---|
14 Mar 2013 | CH01 | Director's details changed for Raymond John Fitzgerald on 9 March 2012 | |
29 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
08 Mar 2012 | AR01 | Annual return made up to 23 February 2012 with full list of shareholders | |
30 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
30 Nov 2011 | AD01 | Registered office address changed from 14a St Werburgh Street Chester Cheshire CH1 2DY on 30 November 2011 | |
23 May 2011 | AR01 | Annual return made up to 23 February 2011 with full list of shareholders | |
17 Dec 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
12 May 2010 | AR01 | Annual return made up to 23 February 2010 with full list of shareholders | |
12 May 2010 | CH01 | Director's details changed for Raymond John Fitzgerald on 23 February 2010 | |
22 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
12 May 2009 | 363a | Return made up to 23/02/09; full list of members | |
05 Feb 2009 | AA | Total exemption small company accounts made up to 29 February 2008 | |
09 Dec 2008 | 363a | Return made up to 23/02/08; full list of members | |
03 Jul 2008 | AA | Total exemption small company accounts made up to 28 February 2007 | |
08 Oct 2007 | 363a | Return made up to 23/02/07; full list of members | |
28 Mar 2007 | AA | Total exemption small company accounts made up to 28 February 2006 | |
13 Oct 2006 | 363a | Return made up to 23/02/06; full list of members | |
12 Dec 2005 | AA | Total exemption small company accounts made up to 28 February 2005 | |
11 Aug 2005 | 363a | Return made up to 23/02/05; full list of members | |
03 Jun 2005 | 288b | Director resigned | |
29 Apr 2005 | 288c | Director's particulars changed | |
08 Mar 2005 | 287 | Registered office changed on 08/03/05 from: 79 brook street chester cheshire CH1 3DX | |
08 Mar 2005 | 288a | New director appointed | |
28 Feb 2005 | CERTNM | Company name changed natural hair clinic LIMITED\certificate issued on 28/02/05 | |
24 Dec 2004 | AA | Total exemption small company accounts made up to 28 February 2004 |