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)
02 Mar 2018 MR04 Satisfaction of charge 4 in full
31 Mar 2017 TM02 Termination of appointment of Nicholas Frederick Cooper as a secretary on 30 March 2017
31 Mar 2017 AP03 Appointment of Mr Benjamin William Brading as a secretary on 30 March 2017
30 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
03 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
24 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
15 Mar 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
13 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
13 Mar 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
28 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
13 Mar 2014 AR01 Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
13 Mar 2014 AD01 Registered office address changed from Anglo House Bell Lane Office Village Bell Lane, Little Chalfont Amersham Buckinghamshire HP6 6FA United Kingdom on 13 March 2014
05 Apr 2013 AA Accounts for a small company made up to 30 June 2012
25 Mar 2013 AR01 Annual return made up to 2 March 2013 with full list of shareholders
26 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
02 Apr 2012 AR01 Annual return made up to 2 March 2012 with full list of shareholders
27 Mar 2012 AA Accounts for a small company made up to 30 June 2011
01 Feb 2012 AD01 Registered office address changed from 1St Floor, Equity House 57 Hill Avenue Amersham Buckinghamshire HP6 5UN on 1 February 2012
17 May 2011 AA01 Current accounting period extended from 31 December 2010 to 30 June 2011
29 Mar 2011 AR01 Annual return made up to 2 March 2011 with full list of shareholders
08 Feb 2011 CERTNM Company name changed lovel cooper homes LIMITED\certificate issued on 08/02/11
  • RES15 ‐ Change company name resolution on 2011-02-07
  • NM01 ‐ Change of name by resolution
21 Dec 2010 TM01 Termination of appointment of Philip Lovel as a director
04 Nov 2010 CH03 Secretary's details changed for Mr Nicholas Frederick Cooper on 15 October 2010
04 Nov 2010 CH01 Director's details changed for Mr Nicholas Frederick Cooper on 15 October 2010
03 Oct 2010 AA Accounts for a small company made up to 31 December 2009