Advanced company searchLink opens in new window

NFC HOMES (EAST) LIMITED

Company number 05162052

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)
31 Mar 2017 TM02 Termination of appointment of Nicholas Frederick Cooper as a secretary on 30 March 2017
31 Mar 2017 AP03 Appointment of Mr Benjamin William Brading as a secretary on 30 March 2017
30 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
21 Sep 2016 MR01 Registration of a charge
15 Sep 2016 MR01 Registration of charge 051620520003, created on 9 September 2016
15 Sep 2016 MR01 Registration of charge 051620520004, created on 9 September 2016
16 Jul 2016 MR04 Satisfaction of charge 1 in full
16 Jul 2016 MR04 Satisfaction of charge 2 in full
13 Jul 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 2
25 Jun 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-08
25 Jun 2016 CONNOT Change of name notice
24 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
03 Jul 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
13 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
10 Jul 2014 AR01 Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
28 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
25 Jun 2013 AR01 Annual return made up to 24 June 2013 with full list of shareholders
25 Jun 2013 AD01 Registered office address changed from Anglo House Bell Lane Office Village Bell Lane, Little Chalfont Amersham Buckinghamshire HP6 6FA United Kingdom on 25 June 2013
05 Apr 2013 AA Accounts for a small company made up to 30 June 2012
12 Sep 2012 AR01 Annual return made up to 24 June 2012 with full list of shareholders
27 Mar 2012 AA Accounts for a small company made up to 30 June 2011
01 Feb 2012 AD01 Registered office address changed from 1St Floor, Equity House 57 Hill Avenue Amersham Buckinghamshire HP6 5UN on 1 February 2012
22 Jul 2011 AR01 Annual return made up to 24 June 2011 with full list of shareholders
17 May 2011 AA01 Current accounting period extended from 31 December 2010 to 30 June 2011
21 Dec 2010 TM01 Termination of appointment of Philip Lovel as a director