Advanced company searchLink opens in new window

NM HOLDINGS (2015) LIMITED

Company number 09777969

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 Dec 2023 AA Audit exemption subsidiary accounts made up to 31 March 2023
27 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
27 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
27 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
26 Sep 2023 CS01 Confirmation statement made on 14 September 2023 with updates
04 Jan 2023 AA Audit exemption subsidiary accounts made up to 31 March 2022
04 Jan 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
04 Jan 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
04 Jan 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
03 Jan 2023 CH01 Director's details changed for Mr Neville Robert Mills on 1 January 2023
16 Sep 2022 CS01 Confirmation statement made on 14 September 2022 with updates
01 Mar 2022 MA Memorandum and Articles of Association
17 Feb 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 28/01/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Feb 2022 MR01 Registration of charge 097779690001, created on 4 February 2022
09 Dec 2021 AA01 Current accounting period extended from 31 December 2021 to 31 March 2022
11 Nov 2021 PSC05 Change of details for Butterworth Spengler Group Limited as a person with significant control on 9 November 2021
12 Oct 2021 PSC02 Notification of Butterworth Spengler Group Limited as a person with significant control on 17 September 2021
12 Oct 2021 PSC07 Cessation of Neville Robert Mills as a person with significant control on 17 September 2021
27 Sep 2021 AD01 Registered office address changed from Arlingham House Falcon Close Quedgeley Gloucester GL2 4LY England to Elmwood House Ghyll Royd Guiseley Leeds LS20 9LT on 27 September 2021
16 Sep 2021 CS01 Confirmation statement made on 14 September 2021 with no updates
25 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
12 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
24 Sep 2020 CS01 Confirmation statement made on 14 September 2020 with no updates
19 Aug 2020 AD01 Registered office address changed from Brunsdon Insurance Brokers Ltd Goodridge House Goodridge Avenue Gloucester GL2 5EA England to Arlingham House Falcon Close Quedgeley Gloucester GL2 4LY on 19 August 2020
17 Sep 2019 CS01 Confirmation statement made on 14 September 2019 with no updates