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)
27 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
27 Mar 2019 AA01 Previous accounting period extended from 30 June 2018 to 31 December 2018
18 Mar 2019 AD01 Registered office address changed from C/O Wilkins Kennedy Llp Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA to C/O Wilkins Kennedy Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA on 18 March 2019
11 Feb 2019 CH01 Director's details changed for Mr Nicholas Frederick Cooper on 11 February 2019
31 Jan 2019 CH01 Director's details changed for Mr Nicholas Frederick Cooper on 1 January 2019
25 Jan 2019 CH01 Director's details changed for Mr Nicholas Frederick Cooper on 1 January 2019
25 Jan 2019 AP01 Appointment of Mr Benjamin William Brading as a director on 1 January 2019
17 Oct 2018 CS01 Confirmation statement made on 29 September 2018 with updates
26 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
29 Sep 2017 CS01 Confirmation statement made on 29 September 2017 with updates
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
07 Nov 2016 CS01 Confirmation statement made on 27 October 2016 with updates
24 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
05 Jan 2016 AR01 Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
24 Nov 2015 CERTNM Company name changed n f cooper (south yorkshire) LIMITED\certificate issued on 24/11/15
  • RES15 ‐ Change company name resolution on 2015-11-13
24 Nov 2015 CONNOT Change of name notice
17 Jun 2015 MR04 Satisfaction of charge 2 in full
02 Jun 2015 MR04 Satisfaction of charge 3 in full
02 Jun 2015 MR04 Satisfaction of charge 5 in full
02 Jun 2015 MR04 Satisfaction of charge 6 in full
02 Jun 2015 MR04 Satisfaction of charge 4 in full
13 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
19 Nov 2014 AR01 Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2