- Company Overview for NHTL LIMITED (06390161)
- Filing history for NHTL LIMITED (06390161)
- People for NHTL LIMITED (06390161)
- More for NHTL LIMITED (06390161)
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) |
---|---|---|---|
05 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
12 Apr 2024 | CS01 | Confirmation statement made on 1 April 2024 with no updates | |
07 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
04 Apr 2023 | CS01 | Confirmation statement made on 1 April 2023 with no updates | |
30 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
05 Apr 2022 | CS01 | Confirmation statement made on 1 April 2022 with updates | |
23 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
20 Sep 2021 | AD01 | Registered office address changed from 100 George Street London W1U 8NU England to 161 Drury Lane London WC2B 5PN on 20 September 2021 | |
01 Apr 2021 | CS01 | Confirmation statement made on 1 April 2021 with no updates | |
23 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
11 Aug 2020 | AP03 | Appointment of Mrs Ita Gillis as a secretary on 2 July 2020 | |
06 Jul 2020 | TM02 | Termination of appointment of James Stephen Higgins as a secretary on 2 July 2020 | |
02 Jul 2020 | TM01 | Termination of appointment of James Stephen Higgins as a director on 2 July 2020 | |
23 Jun 2020 | AP01 | Appointment of Mrs Emelda Catherine O'neill as a director on 18 June 2020 | |
23 Jun 2020 | AP01 | Appointment of Mr Seamus Arthur Mcaleer as a director on 18 June 2020 | |
23 Jun 2020 | AP01 | Appointment of Mrs Mary Margaret Laverty as a director on 18 June 2020 | |
23 Jun 2020 | AP01 | Appointment of Mr Eamonn Francis Laverty as a director on 18 June 2020 | |
02 Apr 2020 | CS01 | Confirmation statement made on 1 April 2020 with no updates | |
03 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
05 Apr 2019 | CS01 | Confirmation statement made on 5 April 2019 with no updates | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
24 Apr 2018 | CH01 | Director's details changed for Mr James Stephen Higgins on 20 July 2017 | |
24 Apr 2018 | CH03 | Secretary's details changed for Mr James Stephen Higgins on 20 July 2017 | |
19 Apr 2018 | CS01 | Confirmation statement made on 19 April 2018 with no updates | |
11 Oct 2017 | CS01 | Confirmation statement made on 11 October 2017 with updates |