Advanced company searchLink opens in new window

N J H PROPERTIES LIMITED

Company number 04512268

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)
19 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
25 Apr 2022 DS01 Application to strike the company off the register
02 Feb 2022 PSC04 Change of details for Mr Nigel Jonathan Halliday as a person with significant control on 31 January 2022
02 Feb 2022 CH01 Director's details changed for Mr Nigel Jonathan Halliday on 31 January 2022
02 Feb 2022 AD01 Registered office address changed from 69 Loughborough Road West Bridgford Nottingham NG2 7LA England to 25-29 Sandy Way Yeadon Leeds LS19 7EW on 2 February 2022
27 Aug 2021 CS01 Confirmation statement made on 15 August 2021 with updates
31 May 2021 AA Total exemption full accounts made up to 31 August 2020
25 Sep 2020 CS01 Confirmation statement made on 15 August 2020 with updates
28 May 2020 AA Total exemption full accounts made up to 31 August 2019
29 Aug 2019 CS01 Confirmation statement made on 15 August 2019 with updates
16 Jan 2019 AA Total exemption full accounts made up to 31 August 2018
30 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with updates
29 Aug 2018 CH01 Director's details changed for Mr Nigel Jonathan Halliday on 29 August 2018
29 Aug 2018 TM02 Termination of appointment of Peter Alan Hadfield as a secretary on 1 December 2017
31 May 2018 AA Total exemption full accounts made up to 31 August 2017
10 Jan 2018 AD01 Registered office address changed from 13 Carlton Business Centre Carlton Nottingham NG4 3AA to 69 Loughborough Road West Bridgford Nottingham NG2 7LA on 10 January 2018
29 Aug 2017 CS01 Confirmation statement made on 15 August 2017 with no updates
29 May 2017 AA Micro company accounts made up to 31 August 2016
06 Mar 2017 CH03 Secretary's details changed for Peter Alan Hadfield on 6 March 2017
16 Oct 2016 CS01 Confirmation statement made on 15 August 2016 with updates
31 May 2016 AA Micro company accounts made up to 31 August 2015
03 Oct 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-10-03
  • GBP 1
31 May 2015 AA Micro company accounts made up to 31 August 2014
09 Sep 2014 AR01 Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1