Advanced company searchLink opens in new window

NHAC PROPERTIES LIMITED

Company number 03998098

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)
20 May 2024 CS01 Confirmation statement made on 19 May 2024 with updates
07 May 2024 AA Micro company accounts made up to 31 July 2023
19 May 2023 CS01 Confirmation statement made on 19 May 2023 with updates
29 Apr 2023 AA Micro company accounts made up to 31 July 2022
27 Apr 2023 AD01 Registered office address changed from 139 Watling Street Gillingham Kent ME7 2YY to 139-141 Watling Street Gillingham ME7 2YY on 27 April 2023
15 Jun 2022 CS01 Confirmation statement made on 19 May 2022 with updates
30 Mar 2022 AA Micro company accounts made up to 31 July 2021
19 May 2021 CS01 Confirmation statement made on 19 May 2021 with updates
28 Apr 2021 AA Micro company accounts made up to 31 July 2020
28 Nov 2020 MR01 Registration of charge 039980980013, created on 14 November 2020
18 Jun 2020 CS01 Confirmation statement made on 19 May 2020 with updates
30 Apr 2020 AA Micro company accounts made up to 31 July 2019
20 May 2019 CS01 Confirmation statement made on 19 May 2019 with updates
18 Apr 2019 AAMD Amended micro company accounts made up to 31 July 2017
16 Apr 2019 AA Micro company accounts made up to 31 July 2018
22 Mar 2019 MR04 Satisfaction of charge 4 in full
27 Feb 2019 MR01 Registration of charge 039980980012, created on 15 February 2019
21 May 2018 CS01 Confirmation statement made on 19 May 2018 with updates
30 Apr 2018 AA Micro company accounts made up to 31 July 2017
12 Jun 2017 CS01 Confirmation statement made on 19 May 2017 with updates
28 Apr 2017 AA Micro company accounts made up to 31 July 2016
05 Sep 2016 MR01 Registration of charge 039980980011, created on 2 September 2016
24 May 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
21 Apr 2016 AA Micro company accounts made up to 31 July 2015
02 Mar 2016 MR04 Satisfaction of charge 7 in full