Advanced company searchLink opens in new window

NIGEL HEPHERD ASSOCIATES (UK) LTD

Company number 04777612

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 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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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