Advanced company searchLink opens in new window

N J DURMAN (HOLDINGS) LIMITED

Company number 09298374

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)
23 Dec 2024 AA Micro company accounts made up to 5 April 2024
14 Nov 2024 CS01 Confirmation statement made on 6 November 2024 with updates
31 Oct 2024 AD01 Registered office address changed from Network House Stubs Beck Lane West 26 Industrial Estate Cleckheaton BD19 4TT England to The Old Vicarage Beck Hill Barton-upon-Humber DN18 5EY on 31 October 2024
11 Dec 2023 AA Micro company accounts made up to 31 March 2023
11 Dec 2023 CS01 Confirmation statement made on 6 November 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
17 Nov 2022 CS01 Confirmation statement made on 6 November 2022 with updates
17 Nov 2022 PSC07 Cessation of Nicholas John Durman as a person with significant control on 9 October 2022
17 Nov 2022 PSC01 Notification of Jillian Ruth Durman as a person with significant control on 19 October 2022
19 Oct 2022 AP01 Appointment of Jillian Ruth Durman as a director on 19 October 2022
19 Oct 2022 AP01 Appointment of Antonia Claire Law as a director on 19 October 2022
19 Oct 2022 TM01 Termination of appointment of Nicholas John Durman as a director on 9 October 2022
21 Dec 2021 AA Total exemption full accounts made up to 30 March 2021
14 Dec 2021 CS01 Confirmation statement made on 6 November 2021 with no updates
13 May 2021 AA Total exemption full accounts made up to 30 March 2020
13 May 2021 AD01 Registered office address changed from 21 Hornbeam Square South Harrogate HG2 8NB England to Network House Stubs Beck Lane West 26 Industrial Estate Cleckheaton BD19 4TT on 13 May 2021
29 Mar 2021 AA01 Previous accounting period shortened from 31 March 2020 to 30 March 2020
05 Mar 2021 CS01 Confirmation statement made on 6 November 2020 with no updates
04 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
03 Mar 2020 CS01 Confirmation statement made on 6 November 2019 with updates
04 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
18 Apr 2019 SH01 Statement of capital following an allotment of shares on 7 November 2018
  • GBP 1,005
11 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
04 Dec 2018 CS01 Confirmation statement made on 6 November 2018 with no updates