- Company Overview for NDH ENTERPRISES LIMITED (05582205)
- Filing history for NDH ENTERPRISES LIMITED (05582205)
- People for NDH ENTERPRISES LIMITED (05582205)
- Charges for NDH ENTERPRISES LIMITED (05582205)
- More for NDH ENTERPRISES LIMITED (05582205)
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 Oct 2012 | AR01 | Annual return made up to 4 October 2012 with full list of shareholders | |
14 Aug 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
18 Nov 2011 | AR01 | Annual return made up to 4 October 2011 with full list of shareholders | |
03 Jun 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
31 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
13 Oct 2010 | AR01 | Annual return made up to 4 October 2010 with full list of shareholders | |
12 Jul 2010 | AP01 | Appointment of Mrs Yanli Hunt as a director | |
01 Jul 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
30 Jun 2010 | AP03 | Appointment of Mr Nicholas David Hunt as a secretary | |
30 Jun 2010 | TM02 | Termination of appointment of Stuart Mcfarland as a secretary | |
18 Mar 2010 | TM01 | Termination of appointment of Yanli Hunt as a director | |
15 Feb 2010 | AP01 | Appointment of Mrs Yanli Hunt as a director | |
15 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2009 | AR01 | Annual return made up to 4 October 2009 with full list of shareholders | |
02 Jun 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
15 Apr 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
17 Feb 2009 | AA | Total exemption small company accounts made up to 28 February 2008 | |
07 Jan 2009 | 288b | Appointment terminated secretary marcella hunt | |
10 Dec 2008 | 287 | Registered office changed on 10/12/2008 from 820 the crescent colchester business park colchester essex CO4 9YQ | |
24 Oct 2008 | 363a | Return made up to 04/10/08; full list of members | |
09 Apr 2008 | 288a | Secretary appointed stuart robert mcfarland | |
03 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
05 Mar 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
29 Oct 2007 | 363a | Return made up to 04/10/07; full list of members | |
07 Aug 2007 | AA | Total exemption small company accounts made up to 28 February 2007 |