NU SPACE HOMES (GREEN HAMMERTON) LIMITED
Company number 12760681
- Company Overview for NU SPACE HOMES (GREEN HAMMERTON) LIMITED (12760681)
- Filing history for NU SPACE HOMES (GREEN HAMMERTON) LIMITED (12760681)
- People for NU SPACE HOMES (GREEN HAMMERTON) LIMITED (12760681)
- Charges for NU SPACE HOMES (GREEN HAMMERTON) LIMITED (12760681)
- Insolvency for NU SPACE HOMES (GREEN HAMMERTON) LIMITED (12760681)
- More for NU SPACE HOMES (GREEN HAMMERTON) LIMITED (12760681)
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 |