Advanced company searchLink opens in new window

NFC HOMES (SOUTH EAST) LIMITED

Company number 05517037

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 Jun 2015 MR04 Satisfaction of charge 5 in full
02 Jun 2015 MR04 Satisfaction of charge 4 in full
02 Jun 2015 MR04 Satisfaction of charge 3 in full
02 Jun 2015 MR04 Satisfaction of charge 2 in full
02 Jun 2015 MR04 Satisfaction of charge 6 in full
29 Apr 2015 MR04 Satisfaction of charge 7 in full
13 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
28 Jul 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
11 Jun 2014 MR04 Satisfaction of charge 1 in full
28 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
05 Aug 2013 AR01 Annual return made up to 25 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
02 Aug 2013 AD01 Registered office address changed from Anglo House Bell Lane Office Village Bell Lane, Little Chalfont Amersham Buckinghamshire HP6 6FA United Kingdom on 2 August 2013
05 Apr 2013 AA Accounts for a small company made up to 30 June 2012
19 Sep 2012 AR01 Annual return made up to 25 July 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
19 Aug 2011 AR01 Annual return made up to 25 July 2011 with full list of shareholders
17 May 2011 AA01 Current accounting period extended from 31 December 2010 to 30 June 2011
08 Feb 2011 CERTNM Company name changed lovel cooper 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 CH01 Director's details changed for Mr Nicholas Frederick Cooper on 15 October 2010
04 Nov 2010 CH03 Secretary'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
23 Aug 2010 AR01 Annual return made up to 25 July 2010 with full list of shareholders
03 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008