Advanced company searchLink opens in new window

NHAC PROPERTIES LIMITED

Company number 03998098

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)
27 Feb 2019 MR01 Registration of charge 039980980012, created on 15 February 2019
21 May 2018 CS01 Confirmation statement made on 19 May 2018 with updates
30 Apr 2018 AA Micro company accounts made up to 31 July 2017
12 Jun 2017 CS01 Confirmation statement made on 19 May 2017 with updates
28 Apr 2017 AA Micro company accounts made up to 31 July 2016
05 Sep 2016 MR01 Registration of charge 039980980011, created on 2 September 2016
24 May 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
21 Apr 2016 AA Micro company accounts made up to 31 July 2015
02 Mar 2016 MR04 Satisfaction of charge 9 in full
02 Mar 2016 MR04 Satisfaction of charge 7 in full
02 Mar 2016 MR04 Satisfaction of charge 5 in full
03 Feb 2016 MR01 Registration of charge 039980980010, created on 29 January 2016
19 May 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
22 Dec 2014 AA Total exemption small company accounts made up to 31 July 2014
10 Dec 2014 TM02 Termination of appointment of Sonya Lee Manktelow as a secretary on 24 May 2014
22 May 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
24 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
20 May 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders
25 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
20 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 9
20 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 7
20 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 8
01 Jun 2012 AR01 Annual return made up to 19 May 2012 with full list of shareholders
12 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
14 Jun 2011 AR01 Annual return made up to 19 May 2011 with full list of shareholders