- Company Overview for NIBL HOLDINGS LIMITED (09262636)
- Filing history for NIBL HOLDINGS LIMITED (09262636)
- People for NIBL HOLDINGS LIMITED (09262636)
- More for NIBL HOLDINGS LIMITED (09262636)
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) |
---|---|---|---|
10 Apr 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
10 Apr 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
30 Nov 2020 | TM01 | Termination of appointment of Neil Thornton as a director on 23 November 2020 | |
28 Oct 2020 | CS01 | Confirmation statement made on 14 October 2020 with updates | |
21 Apr 2020 | MA | Memorandum and Articles of Association | |
21 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2020 | AP01 | Appointment of Mr Duncan Alistair Coleman as a director on 11 March 2020 | |
31 Mar 2020 | AP01 | Appointment of Mr Neil Thornton as a director on 11 March 2020 | |
31 Mar 2020 | TM01 | Termination of appointment of Audrey Gillian Hetherington as a director on 11 March 2020 | |
31 Mar 2020 | PSC02 | Notification of Greens Holdco 1 Limited as a person with significant control on 11 March 2020 | |
31 Mar 2020 | PSC07 | Cessation of Leo Hetherington as a person with significant control on 11 March 2020 | |
31 Mar 2020 | PSC07 | Cessation of Audrey Gillian Hetherington as a person with significant control on 11 March 2020 | |
31 Mar 2020 | AP03 | Appointment of Mr Andrew Stewart Hunter as a secretary on 11 March 2020 | |
31 Mar 2020 | AD01 | Registered office address changed from The Old Coach House 110 Old London Road Brighton East Sussex BN1 8BB to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 31 March 2020 | |
04 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
22 Oct 2019 | CS01 | Confirmation statement made on 14 October 2019 with no updates | |
18 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 Oct 2018 | CS01 | Confirmation statement made on 14 October 2018 with updates | |
08 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 29 March 2017
|
|
18 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Oct 2017 | CS01 | Confirmation statement made on 14 October 2017 with no updates | |
24 Mar 2017 | AP01 | Appointment of Mrs Audrey Gillian Hetherington as a director on 24 March 2017 | |
11 Nov 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
24 Oct 2016 | CS01 | Confirmation statement made on 14 October 2016 with updates | |
12 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 |