Advanced company searchLink opens in new window

DEP NHF1 LTD

Company number 11107229

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)
21 May 2024 AA01 Previous accounting period extended from 31 August 2023 to 29 February 2024
10 Apr 2024 CS01 Confirmation statement made on 8 February 2024 with updates
25 May 2023 AA Total exemption full accounts made up to 31 August 2022
05 Apr 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
30 May 2022 AA Total exemption full accounts made up to 31 August 2021
08 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with updates
08 Feb 2022 AD01 Registered office address changed from Holmbushes Farmhouse Roundstreet Common Wisborough Green Billingshurst RH14 0AL England to The Cottage, Holmbushes Farmhouse, Roundstreet Common Wisborough Green Billingshurst RH14 0AL on 8 February 2022
04 Feb 2022 AD01 Registered office address changed from 9 st. Thomas Street London SE1 9RY United Kingdom to Holmbushes Farmhouse Roundstreet Common Wisborough Green Billingshurst RH14 0AL on 4 February 2022
23 Jul 2021 CS01 Confirmation statement made on 23 July 2021 with updates
22 Jul 2021 TM01 Termination of appointment of Charles William Clements as a director on 19 July 2021
01 Jun 2021 CS01 Confirmation statement made on 7 May 2021 with no updates
28 May 2021 AA Total exemption full accounts made up to 31 August 2020
28 Aug 2020 AA Total exemption full accounts made up to 31 August 2019
07 May 2020 CS01 Confirmation statement made on 7 May 2020 with updates
11 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
10 Mar 2020 CS01 Confirmation statement made on 11 December 2019 with no updates
10 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
13 May 2019 AA Total exemption full accounts made up to 31 August 2018
20 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with updates
11 Oct 2018 AP01 Appointment of Charles William Clements as a director on 11 October 2018
11 Oct 2018 TM01 Termination of appointment of Christopher James Kerr as a director on 11 October 2018
11 Oct 2018 PSC07 Cessation of Christopher James Kerr as a person with significant control on 11 October 2018
09 Sep 2018 AA01 Previous accounting period shortened from 31 December 2018 to 31 August 2018
12 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted