Advanced company searchLink opens in new window

NGH HOLDINGS LIMITED

Company number 10654232

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)
22 Jul 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jul 2020 MA Memorandum and Articles of Association
08 Jul 2020 TM01 Termination of appointment of David Frederick Williams as a director on 16 June 2020
19 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with updates
29 Jan 2020 TM01 Termination of appointment of Shelley Copsey as a director on 22 January 2020
06 Jan 2020 AA Group of companies' accounts made up to 31 March 2019
19 Nov 2019 SH01 Statement of capital following an allotment of shares on 21 October 2019
  • GBP 841.16
19 Nov 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jul 2019 AP01 Appointment of Dr David Frederick Williams as a director on 25 June 2019
05 Jul 2019 TM01 Termination of appointment of Rajiv Gerard Cabraal as a director on 25 June 2019
15 Apr 2019 CS01 Confirmation statement made on 5 March 2019 with updates
11 Apr 2019 AP01 Appointment of Ms Shelley Copsey as a director on 16 January 2019
12 Feb 2019 AD01 Registered office address changed from Ranch House 1 Chapel Lane Bingham Nottingham NG13 8GF United Kingdom to Innovation House Ruddington Fields Business Park Ruddington Nottingham NG11 6JS on 12 February 2019
03 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
29 Oct 2018 MR01 Registration of charge 106542320006, created on 24 October 2018
29 Oct 2018 MR01 Registration of charge 106542320003, created on 24 October 2018
29 Oct 2018 MR01 Registration of charge 106542320002, created on 24 October 2018
29 Oct 2018 MR01 Registration of charge 106542320007, created on 24 October 2018
29 Oct 2018 MR01 Registration of charge 106542320004, created on 24 October 2018
29 Oct 2018 MR01 Registration of charge 106542320005, created on 24 October 2018
29 Oct 2018 MR01 Registration of charge 106542320008, created on 24 October 2018
29 Oct 2018 MR01 Registration of charge 106542320001, created on 24 October 2018
24 Sep 2018 PSC04 Change of details for Mrs Nicole Christine Hunter as a person with significant control on 23 July 2018
24 Sep 2018 PSC04 Change of details for Graham Canning Hunter as a person with significant control on 23 July 2018
24 Sep 2018 AP03 Appointment of Nicole Hunter as a secretary on 23 July 2018