Advanced company searchLink opens in new window

NICHOLAS HUMPHREYS FRANCHISE LIMITED

Company number 04582891

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)
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