- Company Overview for DEP NHF1 LTD (11107229)
- Filing history for DEP NHF1 LTD (11107229)
- People for DEP NHF1 LTD (11107229)
- More for DEP NHF1 LTD (11107229)
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
|