Advanced company searchLink opens in new window

NFC HOMES (SOUTH) LIMITED

Company number 05605732

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)
23 Apr 2024 AA Audit exemption subsidiary accounts made up to 31 December 2022
23 Apr 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
02 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
02 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
20 Dec 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
29 Sep 2023 CS01 Confirmation statement made on 29 September 2023 with no updates
25 Jul 2023 CH01 Director's details changed for Mr Nicholas Frederick Cooper on 25 July 2023
29 Dec 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
29 Dec 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
29 Dec 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
29 Dec 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
03 Oct 2022 CS01 Confirmation statement made on 29 September 2022 with no updates
24 Jan 2022 AA Audit exemption subsidiary accounts made up to 31 December 2020
24 Jan 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
24 Jan 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
24 Jan 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
10 Jan 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
10 Jan 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
16 Dec 2021 PSC05 Change of details for N F Cooper Consolidated Limited as a person with significant control on 16 December 2021
30 Sep 2021 CS01 Confirmation statement made on 29 September 2021 with no updates
21 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
14 Oct 2020 AD01 Registered office address changed from C/O Azets Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA England to 78 Pall Mall London SW1Y 5ES on 14 October 2020
09 Oct 2020 CS01 Confirmation statement made on 29 September 2020 with no updates
15 Sep 2020 AD01 Registered office address changed from C/O Wilkins Kennedy Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA England to C/O Azets Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA on 15 September 2020
30 Sep 2019 CS01 Confirmation statement made on 29 September 2019 with updates