- Company Overview for NK FACILITIES LIMITED (05015874)
- Filing history for NK FACILITIES LIMITED (05015874)
- People for NK FACILITIES LIMITED (05015874)
- Charges for NK FACILITIES LIMITED (05015874)
- More for NK FACILITIES LIMITED (05015874)
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
|
|
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
|
|
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
|
|
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 |