Advanced company searchLink opens in new window

NEHEMIAH CONSTRUCTION MINISTRIES UK LIMITED

Company number 06731535

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)
05 Nov 2024 CS01 Confirmation statement made on 23 October 2024 with no updates
28 Jul 2024 AA Micro company accounts made up to 31 October 2023
04 Nov 2023 CS01 Confirmation statement made on 23 October 2023 with no updates
23 May 2023 AA Unaudited abridged accounts made up to 31 October 2022
28 Oct 2022 CS01 Confirmation statement made on 23 October 2022 with no updates
27 Jul 2022 AA Unaudited abridged accounts made up to 31 October 2021
24 Oct 2021 CS01 Confirmation statement made on 23 October 2021 with no updates
23 Oct 2021 TM01 Termination of appointment of Brian Mahan as a director on 9 November 2020
30 Jul 2021 AA Unaudited abridged accounts made up to 31 October 2020
25 Oct 2020 CS01 Confirmation statement made on 23 October 2020 with no updates
02 Mar 2020 AA Total exemption full accounts made up to 31 October 2019
31 Oct 2019 CS01 Confirmation statement made on 23 October 2019 with no updates
31 Oct 2019 AD01 Registered office address changed from 4 Gladstone Street Bourne Lincolnshire PE10 9AX England to 23 Deane Gate Drive Houghton-on-the-Hill Leicester LE7 9HA on 31 October 2019
31 Oct 2019 CH01 Director's details changed for Mr Richard Morrison on 20 October 2019
20 Mar 2019 AA Total exemption full accounts made up to 31 October 2018
29 Oct 2018 CS01 Confirmation statement made on 23 October 2018 with no updates
26 Jul 2018 CH01 Director's details changed for Mr Leslie Saunders on 19 July 2018
26 Jul 2018 AD01 Registered office address changed from 20 Woodstock Road Yeovil Somerset BA21 4SF England to 4 Gladstone Street Bourne Lincolnshire PE10 9AX on 26 July 2018
27 Mar 2018 AA Total exemption full accounts made up to 31 October 2017
08 Nov 2017 CH01 Director's details changed for Mr Leslie Saunders on 7 November 2017
07 Nov 2017 AD01 Registered office address changed from 4 Gladstone Street Bourne Lincolnshire PE10 9AX England to 20 Woodstock Road Yeovil Somerset BA21 4SF on 7 November 2017
07 Nov 2017 CH01 Director's details changed for Rev John Harrison on 7 November 2017
24 Oct 2017 CS01 Confirmation statement made on 23 October 2017 with no updates
23 Oct 2017 AP01 Appointment of Mr Richard Morrison as a director on 14 October 2017
03 Sep 2017 CH01 Director's details changed for Rev John Harrison on 1 September 2017