- Company Overview for NORD HOMES (DEVELOPMENTS) LTD (13076843)
- Filing history for NORD HOMES (DEVELOPMENTS) LTD (13076843)
- People for NORD HOMES (DEVELOPMENTS) LTD (13076843)
- Charges for NORD HOMES (DEVELOPMENTS) LTD (13076843)
- More for NORD HOMES (DEVELOPMENTS) LTD (13076843)
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) |
---|---|---|---|
16 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
29 Jul 2024 | CS01 | Confirmation statement made on 28 July 2024 with no updates | |
13 Nov 2023 | MR01 | Registration of charge 130768430003, created on 13 November 2023 | |
19 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
31 Jul 2023 | CS01 | Confirmation statement made on 28 July 2023 with no updates | |
13 Jul 2023 | MR01 | Registration of charge 130768430001, created on 13 July 2023 | |
13 Jul 2023 | MR01 | Registration of charge 130768430002, created on 13 July 2023 | |
16 Mar 2023 | PSC07 | Cessation of Duncan Craig Mccarthy as a person with significant control on 9 March 2023 | |
16 Mar 2023 | PSC02 | Notification of Nord Homes Limited as a person with significant control on 9 March 2023 | |
09 Mar 2023 | PSC07 | Cessation of Kiersten Joanne Metcalfe as a person with significant control on 1 January 2022 | |
03 Aug 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
01 Aug 2022 | CS01 | Confirmation statement made on 28 July 2022 with no updates | |
24 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2021 | CONNOT | Change of name notice | |
28 Jul 2021 | CS01 | Confirmation statement made on 28 July 2021 with updates | |
28 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 28 July 2021
|
|
28 Jul 2021 | PSC01 | Notification of Kiersten Joanne Metcalfe as a person with significant control on 28 July 2021 | |
28 Jul 2021 | PSC01 | Notification of Duncan Craig Mccarthy as a person with significant control on 28 July 2021 | |
28 Jul 2021 | AP01 | Appointment of Mr Duncan Craig Mccarthy as a director on 28 July 2021 | |
28 Jul 2021 | AP01 | Appointment of Mrs Kiersten Joanne Metcalfe as a director on 28 July 2021 | |
28 Jul 2021 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to 7 Milburn Road Bournemouth BH4 9HJ on 28 July 2021 | |
28 Jul 2021 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 28 July 2021 | |
28 Jul 2021 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 28 July 2021 | |
11 Dec 2020 | NEWINC |
Incorporation
Statement of capital on 2020-12-11
|