Advanced company searchLink opens in new window

NETWORK HOUSE PROPERTY LIMITED

Company number 09242290

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)
04 Feb 2025 AD01 Registered office address changed from Network House Third Avenue Globe Park Marlow Bucks SL7 1EY to Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, SL7 1EY on 4 February 2025
28 Jan 2025 MR01 Registration of charge 092422900006, created on 23 January 2025
28 Jan 2025 MR01 Registration of charge 092422900007, created on 23 January 2025
28 Jan 2025 MR01 Registration of charge 092422900008, created on 23 January 2025
23 Jan 2025 MR04 Satisfaction of charge 092422900003 in full
23 Jan 2025 MR04 Satisfaction of charge 092422900004 in full
23 Jan 2025 MR04 Satisfaction of charge 092422900005 in full
22 Oct 2024 CS01 Confirmation statement made on 30 September 2024 with no updates
29 Jan 2024 AA Accounts for a small company made up to 30 April 2023
11 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
20 Jan 2023 AA Accounts for a small company made up to 30 April 2022
30 Sep 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
22 Apr 2022 AA Accounts for a small company made up to 30 April 2021
30 Sep 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
12 May 2021 TM01 Termination of appointment of Nicholas David Willcox as a director on 1 May 2021
29 Apr 2021 AA Accounts for a small company made up to 30 April 2020
30 Sep 2020 CS01 Confirmation statement made on 30 September 2020 with updates
03 Aug 2020 AP01 Appointment of Mr James Edward Peter Holdgate as a director on 24 July 2020
22 Jul 2020 AA Accounts for a small company made up to 30 April 2019
20 Dec 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
11 Dec 2019 SH01 Statement of capital following an allotment of shares on 29 November 2019
  • GBP 2
01 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
05 Jun 2019 MR01 Registration of charge 092422900003, created on 31 May 2019
05 Jun 2019 MR01 Registration of charge 092422900004, created on 31 May 2019
05 Jun 2019 MR01 Registration of charge 092422900005, created on 31 May 2019