Advanced company searchLink opens in new window

NB REAL ESTATE HOLDINGS LIMITED

Company number 04382842

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)
02 Mar 2020 GAZ2 Final Gazette dissolved following liquidation
02 Dec 2019 LIQ13 Return of final meeting in a members' voluntary winding up
02 Dec 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-20
03 Apr 2019 PSC02 Notification of Capita Holdings Limited as a person with significant control on 19 December 2018
03 Apr 2019 PSC07 Cessation of Nb Real Estate Group Limited as a person with significant control on 19 December 2018
28 Jan 2019 AD01 Registered office address changed from 30 Berners Street London W1T 3LR England to 1 More London Place London SE1 2AF on 28 January 2019
28 Jan 2019 AD03 Register(s) moved to registered inspection location 30 Berners Street London W1T 3LR
28 Jan 2019 AD02 Register inspection address has been changed to 30 Berners Street London W1T 3LR
17 Jan 2019 LIQ01 Declaration of solvency
17 Jan 2019 600 Appointment of a voluntary liquidator
17 Dec 2018 TM01 Termination of appointment of Christopher Stuart Ashburn as a director on 10 December 2018
17 Dec 2018 AP01 Appointment of Mrs Francesca Anne Todd as a director on 10 December 2018
02 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
12 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
10 Jul 2018 TM01 Termination of appointment of David Patrick Dwyer as a director on 3 July 2018
10 Jul 2018 AP01 Appointment of Christopher Stuart Ashburn as a director on 3 July 2018
24 Jun 2018 CH01 Director's details changed for Mr David Patrick Dwyer on 15 June 2018
20 Jun 2018 PSC05 Change of details for Nb Real Estate Group Limited as a person with significant control on 15 June 2018
15 Jun 2018 AD01 Registered office address changed from 17 Rochester Row Westminster London SW1P 1QT to 30 Berners Street London W1T 3LR on 15 June 2018
07 Nov 2017 AA Accounts for a dormant company made up to 31 December 2016
14 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
03 Feb 2017 AP01 Appointment of Mr David Patrick Dwyer as a director on 1 January 2017
03 Feb 2017 TM01 Termination of appointment of Ian Edward Jarvis as a director on 1 January 2017
25 Aug 2016 AA Full accounts made up to 31 December 2015
14 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates