- Company Overview for N FAMILY HOLDINGS LTD (11986090)
- Filing history for N FAMILY HOLDINGS LTD (11986090)
- People for N FAMILY HOLDINGS LTD (11986090)
- Charges for N FAMILY HOLDINGS LTD (11986090)
- More for N FAMILY HOLDINGS LTD (11986090)
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) |
---|---|---|---|
03 May 2022 | SH10 | Particulars of variation of rights attached to shares | |
03 May 2022 | SH08 | Change of share class name or designation | |
03 May 2022 | PSC02 | Notification of Gresham House British Sustainable Infrastructure Fund Ii Lp Acting by Its Custodian Gresham House (Nominees) Limited as a person with significant control on 14 April 2022 | |
03 May 2022 | PSC07 | Cessation of Pennyworth Education Holdings Ltd as a person with significant control on 14 April 2022 | |
03 May 2022 | SH01 |
Statement of capital following an allotment of shares on 14 April 2021
|
|
28 Apr 2022 | MA | Memorandum and Articles of Association | |
27 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
25 Apr 2022 | AP01 | Appointment of Mr Peter George Ka-Yin Bachmann as a director on 14 April 2022 | |
20 Apr 2022 | MR01 | Registration of charge 119860900007, created on 14 April 2022 | |
31 Mar 2022 | AP01 | Appointment of Mr Jonathan Paul Edward Temple as a director on 31 March 2022 | |
16 Mar 2022 | AP01 | Appointment of Simone Carter as a director on 16 March 2022 | |
03 Mar 2022 | TM01 | Termination of appointment of Sarah Cosette Vera Mackenzie as a director on 3 March 2022 | |
03 Mar 2022 | TM01 | Termination of appointment of Alan Morgan as a director on 3 March 2022 | |
26 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 15 December 2021
|
|
03 Nov 2021 | PSC02 | Notification of Pennyworth Education Holdings Ltd as a person with significant control on 31 July 2020 | |
03 Nov 2021 | CS01 | Confirmation statement made on 8 May 2021 with updates | |
03 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 23 February 2021
|
|
03 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 31 January 2021
|
|
29 Sep 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
26 Feb 2021 | MR01 | Registration of charge 119860900006, created on 25 February 2021 | |
16 Oct 2020 | AD01 | Registered office address changed from 2-4 Rufus Street London N1 6PE United Kingdom to 47-49 Charlotte Road London EC2A 3QT on 16 October 2020 | |
02 Sep 2020 | PSC07 | Cessation of Philip Sunderland as a person with significant control on 21 August 2020 | |
24 Aug 2020 | MA | Memorandum and Articles of Association | |
24 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
21 Aug 2020 | AA | Group of companies' accounts made up to 31 December 2019 |