- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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 |