- Company Overview for NEF HOLDINGS LIMITED (11579094)
- Filing history for NEF HOLDINGS LIMITED (11579094)
- People for NEF HOLDINGS LIMITED (11579094)
- Charges for NEF HOLDINGS LIMITED (11579094)
- More for NEF HOLDINGS LIMITED (11579094)
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) |
---|---|---|---|
26 Oct 2020 | CS01 | Confirmation statement made on 19 September 2020 with updates | |
30 Jun 2020 | PSC04 | Change of details for Mr Richard Paul O'keefe as a person with significant control on 14 November 2019 | |
01 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 6 March 2020
|
|
14 May 2020 | RESOLUTIONS |
Resolutions
|
|
14 May 2020 | MA | Memorandum and Articles of Association | |
28 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 14 November 2019
|
|
03 Oct 2019 | PSC05 | Change of details for Foresight Nf Gp Limited as a person with significant control on 16 October 2018 | |
03 Oct 2019 | CS01 | Confirmation statement made on 19 September 2019 with updates | |
02 Oct 2019 | PSC01 | Notification of Richard Paul O'keefe as a person with significant control on 20 September 2018 | |
02 Oct 2019 | PSC04 | Change of details for Mr Nicholas John Houghton as a person with significant control on 16 October 2018 | |
08 Aug 2019 | AA | Accounts for a small company made up to 30 April 2019 | |
02 Aug 2019 | AP01 | Appointment of Mr Andrew David Meehan as a director on 1 August 2019 | |
22 May 2019 | CH01 | Director's details changed for Mr Nicholas John Houghton on 12 April 2019 | |
22 May 2019 | CH01 | Director's details changed for Mr Richard Paul O'keefe on 12 April 2019 | |
22 May 2019 | PSC05 | Change of details for Foresight Nf Gp Limited as a person with significant control on 16 October 2018 | |
12 Apr 2019 | AA01 | Current accounting period shortened from 30 September 2019 to 30 April 2019 | |
12 Apr 2019 | AD01 | Registered office address changed from 3 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL England to 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL on 12 April 2019 | |
11 Apr 2019 | AD01 | Registered office address changed from C/O Gateley Plc Park View House 58 the Ropewalk Nottingham NG1 5DW United Kingdom to 3 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL on 11 April 2019 | |
28 Feb 2019 | MR04 | Satisfaction of charge 115790940005 in full | |
18 Dec 2018 | MR01 | Registration of charge 115790940005, created on 17 December 2018 | |
06 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 16 October 2018
|
|
06 Nov 2018 | SH10 | Particulars of variation of rights attached to shares | |
06 Nov 2018 | SH08 | Change of share class name or designation | |
06 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 16 October 2018
|