- Company Overview for NIGEL HEPHERD ASSOCIATES (UK) LTD (04777612)
- Filing history for NIGEL HEPHERD ASSOCIATES (UK) LTD (04777612)
- People for NIGEL HEPHERD ASSOCIATES (UK) LTD (04777612)
- More for NIGEL HEPHERD ASSOCIATES (UK) LTD (04777612)
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) |
---|---|---|---|
17 Aug 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Aug 2024 | CS01 | Confirmation statement made on 27 May 2024 with updates | |
13 Aug 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
09 Jun 2023 | CS01 | Confirmation statement made on 27 May 2023 with updates | |
29 Jun 2022 | CS01 | Confirmation statement made on 27 May 2022 with updates | |
03 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
30 Jun 2021 | CS01 | Confirmation statement made on 27 May 2021 with updates | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
03 Jul 2020 | PSC04 | Change of details for Ms Laura Kline-Hepherd as a person with significant control on 3 July 2020 | |
10 Jun 2020 | CS01 | Confirmation statement made on 27 May 2020 with updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Jul 2019 | CS01 | Confirmation statement made on 27 May 2019 with updates | |
05 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
02 Jul 2018 | CS01 | Confirmation statement made on 27 May 2018 with updates | |
08 May 2018 | SH06 |
Cancellation of shares. Statement of capital on 19 January 2018
|
|
08 May 2018 | SH03 | Purchase of own shares. | |
26 Mar 2018 | PSC01 | Notification of Laura Kline-Hepherd as a person with significant control on 19 January 2018 | |
26 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 26 March 2018 | |
07 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
09 Jun 2017 | CS01 | Confirmation statement made on 27 May 2017 with updates | |
27 Jan 2017 | TM01 | Termination of appointment of Michael Ivor Cox as a director on 20 December 2016 | |
18 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Jul 2016 | CH01 | Director's details changed for Mrs Laura Kline on 25 July 2016 |