- 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) |
---|---|---|---|
27 Jul 2016 | CH03 | Secretary's details changed for Mrs Laura Kline on 25 July 2016 | |
20 Jul 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-07-20
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Jul 2015 | AR01 |
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
22 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Jul 2014 | AR01 |
Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
02 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Jun 2013 | AR01 | Annual return made up to 27 May 2013 with full list of shareholders | |
04 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Sep 2012 | AR01 | Annual return made up to 27 May 2012 with full list of shareholders | |
15 Aug 2012 | CH01 | Director's details changed for Michael Ivor Cox on 11 March 2011 | |
25 Apr 2012 | AA01 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 | |
02 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
24 Aug 2011 | AR01 | Annual return made up to 27 May 2011 with full list of shareholders | |
24 Aug 2011 | AD03 | Register(s) moved to registered inspection location | |
24 Aug 2011 | CH03 | Secretary's details changed for Laura Kline on 22 May 2011 | |
24 Aug 2011 | CH01 | Director's details changed for Laura Kline on 2 February 2011 | |
24 Aug 2011 | AD02 | Register inspection address has been changed | |
09 May 2011 | AD01 | Registered office address changed from C/O Wise & Co, the Old Star Church Street Princes Risborough Buckinghamshire HP27 9AA on 9 May 2011 | |
05 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
24 Jun 2010 | AR01 | Annual return made up to 27 May 2010 with full list of shareholders | |
24 Jun 2010 | CH01 | Director's details changed for Laura Kline on 1 October 2009 | |
24 Jun 2010 | CH01 | Director's details changed for Michael Ivor Cox on 1 October 2009 | |
30 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
29 Jun 2009 | 363a | Return made up to 27/05/09; full list of members |