- Company Overview for NIXON & HOPE PROPERTY LIMITED (07766821)
- Filing history for NIXON & HOPE PROPERTY LIMITED (07766821)
- People for NIXON & HOPE PROPERTY LIMITED (07766821)
- Charges for NIXON & HOPE PROPERTY LIMITED (07766821)
- More for NIXON & HOPE PROPERTY LIMITED (07766821)
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
|
|
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
|
|
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 |