NICHOLAS HUMPHREYS FRANCHISE LIMITED
Company number 04582891
- Company Overview for NICHOLAS HUMPHREYS FRANCHISE LIMITED (04582891)
- Filing history for NICHOLAS HUMPHREYS FRANCHISE LIMITED (04582891)
- People for NICHOLAS HUMPHREYS FRANCHISE LIMITED (04582891)
- Charges for NICHOLAS HUMPHREYS FRANCHISE LIMITED (04582891)
- More for NICHOLAS HUMPHREYS FRANCHISE LIMITED (04582891)
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) |
---|---|---|---|
19 Apr 2021 | CH01 | Director's details changed for Mr Dorian Gonsalves on 16 April 2021 | |
08 Apr 2021 | AD01 | Registered office address changed from The Mills Canal Street Derby Derbyshire DE1 2RJ England to The Old Courthouse London Road Grantham NG31 6HR on 8 April 2021 | |
08 Apr 2021 | AP01 | Appointment of Mr Dorian Gonsalves as a director on 31 March 2021 | |
08 Apr 2021 | AP01 | Appointment of Mr Mark Newton as a director on 31 March 2021 | |
08 Apr 2021 | TM01 | Termination of appointment of Nicholas John Humphreys as a director on 31 March 2021 | |
08 Apr 2021 | TM01 | Termination of appointment of Timothy Edward Clark as a director on 31 March 2021 | |
08 Apr 2021 | TM01 | Termination of appointment of James Bailey as a director on 31 March 2021 | |
08 Apr 2021 | AP01 | Appointment of Mrs Louise Joan George as a director on 31 March 2021 | |
08 Apr 2021 | AP03 | Appointment of Mrs Louise Joan George as a secretary on 31 March 2021 | |
08 Apr 2021 | TM02 | Termination of appointment of Timothy Edward Clark as a secretary on 31 March 2021 | |
08 Apr 2021 | PSC02 | Notification of White Kite Holdings 2021 Limited as a person with significant control on 31 March 2021 | |
08 Apr 2021 | PSC07 | Cessation of White Kite Ltd as a person with significant control on 31 March 2021 | |
01 Apr 2021 | MR01 | Registration of charge 045828910002, created on 31 March 2021 | |
23 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
18 Mar 2021 | MR04 | Satisfaction of charge 1 in full | |
09 Nov 2020 | CS01 | Confirmation statement made on 6 November 2020 with updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
07 Nov 2019 | CS01 | Confirmation statement made on 6 November 2019 with updates | |
08 Oct 2019 | AD01 | Registered office address changed from Magma House 16 Davy Court Castle Mound Way Rugby CV23 0UZ United Kingdom to The Mills Canal Street Derby Derbyshire DE1 2RJ on 8 October 2019 | |
07 Jun 2019 | PSC05 | Change of details for White Kite Ltd as a person with significant control on 6 April 2016 | |
24 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Nov 2018 | CS01 | Confirmation statement made on 6 November 2018 with no updates | |
31 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
08 Nov 2017 | CS01 | Confirmation statement made on 6 November 2017 with updates | |
25 Jul 2017 | AD01 | Registered office address changed from 6 Forest Road Loughborough Leicestershire LE11 3NP to Magma House 16 Davy Court Castle Mound Way Rugby CV23 0UZ on 25 July 2017 |