Advanced company searchLink opens in new window

NK FACILITIES LIMITED

Company number 05015874

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)
15 Dec 2017 PSC02 Notification of Chiltern Securities Limited as a person with significant control on 6 April 2016
06 Sep 2017 TM01 Termination of appointment of Nicholas Howard Stovold as a director on 29 August 2017
21 Jul 2017 AA Full accounts made up to 31 March 2017
19 May 2017 CH04 Secretary's details changed for Semperian Secretariat Services Limited on 19 May 2017
13 Jan 2017 CS01 Confirmation statement made on 13 January 2017 with updates
26 Jul 2016 AA Full accounts made up to 31 March 2016
15 Jan 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
16 Dec 2015 AP01 Appointment of Alan Campbell Ritchie as a director on 30 September 2015
16 Dec 2015 TM01 Termination of appointment of Richard Little as a director on 30 September 2015
20 Aug 2015 AA Full accounts made up to 31 March 2015
07 Aug 2015 CH01 Director's details changed for Mr Nicholas Howard Stovold on 7 August 2015
22 Jan 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
16 Sep 2014 AA Full accounts made up to 31 March 2014
30 Jul 2014 CH01 Director's details changed for Mr Richard Little on 28 July 2014
09 Jul 2014 AP01 Appointment of Mr Nicholas Howard Stovold as a director
28 Feb 2014 AP01 Appointment of Mr Richard Little as a director
26 Feb 2014 TM01 Termination of appointment of Alan Birch as a director
21 Jan 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
15 Oct 2013 CH01 Director's details changed for Julia Sarah Mccabe on 15 October 2013
14 Oct 2013 CH01 Director's details changed for Mr Alan Edward Birch on 11 October 2013
19 Sep 2013 CH04 Secretary's details changed for Semperian Secretariat Services Limited on 16 September 2013
16 Sep 2013 AD01 Registered office address changed from , St.Martins House 1 Gresham Street, London, EC2V 7BX, United Kingdom on 16 September 2013
20 Jun 2013 AA Full accounts made up to 31 March 2013
11 Jun 2013 AP01 Appointment of Julia Sarah Mccabe as a director
15 Jan 2013 AR01 Annual return made up to 15 January 2013 with full list of shareholders