Advanced company searchLink opens in new window

NIXON & HOPE PROPERTY LIMITED

Company number 07766821

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)
24 Jun 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
11 Jun 2015 AD01 Registered office address changed from 28 Lichfield Street Tamworth Staffordshire B79 7QE to First Floor Office 93 Dudley Road Halesowen West Midlands B63 3NS on 11 June 2015
25 Feb 2014 AA Accounts for a dormant company made up to 30 September 2013
25 Feb 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
12 Sep 2013 AR01 Annual return made up to 8 September 2013 with full list of shareholders
20 May 2013 AA Accounts for a dormant company made up to 30 September 2012
05 Feb 2013 AD01 Registered office address changed from Units 5 & 6 Mucklow Hill Trading Estate Mucklow Hill Halesowen West Midlands B62 8DF United Kingdom on 5 February 2013
16 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
15 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
14 Jan 2013 AR01 Annual return made up to 8 September 2012 with full list of shareholders
31 Jul 2012 AD01 Registered office address changed from 3 Waterfront Business Park Dudley Road Brierley Hill West Midlands DY5 1LX United Kingdom on 31 July 2012
31 Jul 2012 CH01 Director's details changed for Mr David John Vizor on 30 July 2012
31 Jul 2012 CH01 Director's details changed for Mr Parjinder Singh Sangha on 30 July 2012
31 Jul 2012 CH03 Secretary's details changed for David John Vizor on 30 July 2012
31 Jul 2012 TM01 Termination of appointment of Allan Caven as a director
24 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 1
08 Sep 2011 NEWINC Incorporation