Advanced company searchLink opens in new window

NORD HOMES (DEVELOPMENTS) LTD

Company number 13076843

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)
13 Nov 2023 MR01 Registration of charge 130768430003, created on 13 November 2023
19 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
31 Jul 2023 CS01 Confirmation statement made on 28 July 2023 with no updates
13 Jul 2023 MR01 Registration of charge 130768430001, created on 13 July 2023
13 Jul 2023 MR01 Registration of charge 130768430002, created on 13 July 2023
16 Mar 2023 PSC07 Cessation of Duncan Craig Mccarthy as a person with significant control on 9 March 2023
16 Mar 2023 PSC02 Notification of Nord Homes Limited as a person with significant control on 9 March 2023
09 Mar 2023 PSC07 Cessation of Kiersten Joanne Metcalfe as a person with significant control on 1 January 2022
03 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
01 Aug 2022 CS01 Confirmation statement made on 28 July 2022 with no updates
24 Aug 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2021-07-30
24 Aug 2021 CONNOT Change of name notice
28 Jul 2021 CS01 Confirmation statement made on 28 July 2021 with updates
28 Jul 2021 SH01 Statement of capital following an allotment of shares on 28 July 2021
  • GBP 1,000
28 Jul 2021 PSC01 Notification of Kiersten Joanne Metcalfe as a person with significant control on 28 July 2021
28 Jul 2021 PSC01 Notification of Duncan Craig Mccarthy as a person with significant control on 28 July 2021
28 Jul 2021 AP01 Appointment of Mr Duncan Craig Mccarthy as a director on 28 July 2021
28 Jul 2021 AP01 Appointment of Mrs Kiersten Joanne Metcalfe as a director on 28 July 2021
28 Jul 2021 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to 7 Milburn Road Bournemouth BH4 9HJ on 28 July 2021
28 Jul 2021 PSC07 Cessation of Peter Valaitis as a person with significant control on 28 July 2021
28 Jul 2021 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 28 July 2021
11 Dec 2020 NEWINC Incorporation
Statement of capital on 2020-12-11
  • GBP 1