Advanced company searchLink opens in new window

NFC HOMES (WEST) LIMITED

Company number 05380155

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)
21 Jan 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
10 Jan 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
10 Jan 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
16 Dec 2021 PSC05 Change of details for N F Cooper Consolidated Limited as a person with significant control on 16 December 2021
12 Mar 2021 CS01 Confirmation statement made on 2 March 2021 with no updates
21 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
14 Oct 2020 AD01 Registered office address changed from C/O Azets Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA England to 78 Pall Mall London SW1Y 5ES on 14 October 2020
15 Sep 2020 AD01 Registered office address changed from C/O Wilkins Kennedy Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA England to C/O Azets Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA on 15 September 2020
29 Jun 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-04-08
29 Jun 2020 CONNOT Change of name notice
05 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with updates
27 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
27 Mar 2019 AA01 Previous accounting period extended from 30 June 2018 to 31 December 2018
18 Mar 2019 CS01 Confirmation statement made on 2 March 2019 with updates
18 Mar 2019 AD01 Registered office address changed from C/O Wilkins Kennedy Llp Anglo House, Bell Lane Office Village Bell Lane, Little Chalfont Amersham Buckinghamshire HP6 6FA to C/O Wilkins Kennedy Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA on 18 March 2019
11 Feb 2019 CH01 Director's details changed for Mr Nicholas Frederick Cooper on 11 February 2019
31 Jan 2019 CH01 Director's details changed for Mr Nicholas Frederick Cooper on 1 January 2019
25 Jan 2019 CH01 Director's details changed for Mr Nicholas Frederick Cooper on 1 January 2019
25 Jan 2019 AP01 Appointment of Mr Benjamin William Brading as a director on 1 January 2019
26 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
06 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with updates
02 Mar 2018 MR04 Satisfaction of charge 5 in full
02 Mar 2018 MR04 Satisfaction of charge 3 in full
02 Mar 2018 MR04 Satisfaction of charge 1 in full
02 Mar 2018 MR04 Satisfaction of charge 6 in full