- Company Overview for NFC HOMES (SOUTH EAST) LIMITED (05517037)
- Filing history for NFC HOMES (SOUTH EAST) LIMITED (05517037)
- People for NFC HOMES (SOUTH EAST) LIMITED (05517037)
- Charges for NFC HOMES (SOUTH EAST) LIMITED (05517037)
- More for NFC HOMES (SOUTH EAST) LIMITED (05517037)
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) |
---|---|---|---|
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 Aug 2021 | CS01 | Confirmation statement made on 25 July 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 | |
11 Aug 2020 | CS01 | Confirmation statement made on 25 July 2020 with updates | |
25 Jul 2019 | CS01 | Confirmation statement made on 25 July 2019 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 | 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 | |
27 Jul 2018 | CS01 | Confirmation statement made on 25 July 2018 with updates | |
26 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
27 Jul 2017 | CS01 | Confirmation statement made on 25 July 2017 with updates | |
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 | |
08 Aug 2016 | CS01 | Confirmation statement made on 25 July 2016 with updates | |
24 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
31 Jul 2015 | AR01 |
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
|