- Company Overview for NNL HOLDINGS LIMITED (06859180)
- Filing history for NNL HOLDINGS LIMITED (06859180)
- People for NNL HOLDINGS LIMITED (06859180)
- More for NNL HOLDINGS LIMITED (06859180)
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) |
---|---|---|---|
23 Apr 2018 | TM01 | Termination of appointment of Jonathan Peter Walker as a director on 20 April 2018 | |
11 Apr 2018 | AP01 | Appointment of Mrs Ruth Marie Dunphy as a director on 11 April 2018 | |
26 Mar 2018 | CS01 | Confirmation statement made on 25 March 2018 with no updates | |
13 Oct 2017 | AA | Group of companies' accounts made up to 31 March 2017 | |
29 Sep 2017 | AP01 | Appointment of Mr Craig Douglas Lester as a director on 29 September 2017 | |
29 Mar 2017 | CS01 | Confirmation statement made on 25 March 2017 with updates | |
30 Jan 2017 | TM01 | Termination of appointment of Thomas Henry Benedick Yates as a director on 27 January 2017 | |
16 Sep 2016 | AA | Group of companies' accounts made up to 31 March 2016 | |
29 Mar 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
29 Jan 2016 | TM01 | Termination of appointment of Craig Douglas Lester as a director on 28 January 2016 | |
29 Jan 2016 | AP01 | Appointment of Mr Thomas Henry Benedick Yates as a director on 28 January 2016 | |
28 Jan 2016 | AP01 | Appointment of Mr Jonathan Peter Walker as a director on 28 January 2016 | |
10 Aug 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
31 Mar 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
31 Mar 2015 | AD01 | Registered office address changed from 6Th Floor 1 Victoria Street London SW1H 0ET to C/O National Nuclear Laboratory Chadwick House Warrington Road, Birchwood Park Birchwood Warrington WA3 6AE on 31 March 2015 | |
16 Mar 2015 | TM01 | Termination of appointment of Elizabeth Anna Keenaghan-Clark as a director on 13 March 2015 | |
20 Oct 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
26 Mar 2014 | AR01 |
Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
|
|
30 Dec 2013 | AA | Group of companies' accounts made up to 31 March 2013 | |
06 Sep 2013 | TM01 | Termination of appointment of Stephen De Souza as a director | |
21 Aug 2013 | AP01 | Appointment of Mrs Elizabeth Anna Keenaghan-Clark as a director | |
20 May 2013 | TM02 | Termination of appointment of Andrew Elsden as a secretary | |
20 May 2013 | AP03 | Appointment of Mr David Barry Dukes as a secretary | |
28 Mar 2013 | AR01 | Annual return made up to 25 March 2013 with full list of shareholders | |
27 Dec 2012 | AA | Group of companies' accounts made up to 31 March 2012 |