- Company Overview for NFC HOMES (WEST) LIMITED (05380155)
- Filing history for NFC HOMES (WEST) LIMITED (05380155)
- People for NFC HOMES (WEST) LIMITED (05380155)
- Charges for NFC HOMES (WEST) LIMITED (05380155)
- More for NFC HOMES (WEST) LIMITED (05380155)
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
|
|
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
|
|
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
|
|
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
|
|
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 |