- Company Overview for NBH HOLDCO LIMITED (09194026)
- Filing history for NBH HOLDCO LIMITED (09194026)
- People for NBH HOLDCO LIMITED (09194026)
- More for NBH HOLDCO LIMITED (09194026)
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 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 13 January 2016
|
|
09 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 2 December 2015
|
|
03 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 25 September 2015
|
|
25 Sep 2015 | AR01 |
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
02 Feb 2015 | AP01 | Appointment of Mr Keith Graham Ward as a director on 15 January 2015 | |
02 Feb 2015 | TM01 | Termination of appointment of Frank Talbot Mcfaden as a director on 15 January 2015 | |
21 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 5 December 2014
|
|
28 Nov 2014 | AD01 | Registered office address changed from Unit 19 Jessop's Riverside Brightside Lane Sheffield S9 2RX to 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX on 28 November 2014 | |
28 Oct 2014 | AA01 | Current accounting period extended from 31 August 2015 to 31 December 2015 | |
24 Oct 2014 | SH18 | Statement of directors in accordance with reduction of capital following redenomination | |
24 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2014 | SH15 |
Reduction of capital following redenomination. Statement of capital on 24 October 2014
|
|
24 Oct 2014 | SH14 |
Redenomination of shares. Statement of capital 9 October 2014
|
|
17 Oct 2014 | AP01 | Appointment of Frank Mcfaden as a director on 1 October 2014 | |
17 Oct 2014 | TM01 | Termination of appointment of A G Secretarial Limited as a director on 1 October 2014 | |
17 Oct 2014 | TM01 | Termination of appointment of Inhoco Formations Limited as a director on 1 October 2014 | |
17 Oct 2014 | TM02 | Termination of appointment of A G Secretarial Limited as a secretary on 1 October 2014 | |
17 Oct 2014 | TM01 | Termination of appointment of Roger Hart as a director on 1 October 2014 | |
17 Oct 2014 | AD01 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to Unit 19 Jessop's Riverside Brightside Lane Sheffield S9 2RX on 17 October 2014 | |
01 Oct 2014 | CERTNM |
Company name changed aghoco 1252 LIMITED\certificate issued on 01/10/14
|
|
01 Oct 2014 | CONNOT | Change of name notice | |
29 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-29
|