Advanced company searchLink opens in new window

NU SPACE HOMES (GREEN HAMMERTON) LIMITED

Company number 12760681

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)
27 Dec 2024 AM19 Notice of extension of period of Administration
13 Sep 2024 AM10 Administrator's progress report
16 Apr 2024 AM03 Statement of administrator's proposal
19 Feb 2024 AD01 Registered office address changed from Office 315 Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne NE28 9NZ England to Floor 2 10 Wellington Place Leeds LS1 4AP on 19 February 2024
19 Feb 2024 AM01 Appointment of an administrator
02 Sep 2023 AD01 Registered office address changed from Elmwood House York Road Kirk Hammerton York YO26 8DH England to Office 315 Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne NE28 9NZ on 2 September 2023
01 Sep 2023 CH01 Director's details changed for Mr Nicholas John Robinson on 1 September 2023
01 Sep 2023 CH01 Director's details changed for Mr Robert Stephen Hampshire on 1 September 2023
01 Sep 2023 PSC04 Change of details for Mr Nicholas John Robinson as a person with significant control on 1 September 2023
01 Sep 2023 PSC05 Change of details for Nu Space Homes Group Limited as a person with significant control on 1 September 2023
01 Sep 2023 PSC04 Change of details for Mr Robert Stephen Hampshire as a person with significant control on 1 September 2023
01 Sep 2023 CS01 Confirmation statement made on 21 July 2023 with no updates
30 Apr 2023 AA01 Previous accounting period extended from 31 July 2022 to 31 December 2022
13 Feb 2023 AD01 Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB United Kingdom to Elmwood House York Road Kirk Hammerton York YO26 8DH on 13 February 2023
24 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
23 Sep 2022 AA Total exemption full accounts made up to 31 July 2021
20 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2022 CS01 Confirmation statement made on 21 July 2022 with no updates
23 Jul 2021 CS01 Confirmation statement made on 21 July 2021 with no updates
19 Mar 2021 MR01 Registration of charge 127606810003, created on 10 March 2021
17 Mar 2021 MR01 Registration of charge 127606810002, created on 10 March 2021
10 Mar 2021 MR01 Registration of charge 127606810001, created on 10 March 2021
08 Mar 2021 PSC05 Change of details for Nu Space Homes Group Limited as a person with significant control on 25 February 2021
05 Mar 2021 CH01 Director's details changed for Mr Nicholas John Robinson on 5 March 2021
05 Mar 2021 PSC01 Notification of Nicholas John Robinson as a person with significant control on 25 February 2021