Advanced company searchLink opens in new window

NHF HOLDINGS LTD

Company number 13156613

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)
20 Mar 2024 CS01 Confirmation statement made on 25 January 2024 with updates
12 Sep 2023 AA Micro company accounts made up to 31 March 2023
29 Aug 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Aug 2023 MA Memorandum and Articles of Association
29 Aug 2023 SH10 Particulars of variation of rights attached to shares
29 Aug 2023 SH08 Change of share class name or designation
07 Feb 2023 CS01 Confirmation statement made on 25 January 2023 with no updates
25 Oct 2022 AA Micro company accounts made up to 31 March 2022
26 Sep 2022 AA01 Previous accounting period extended from 31 January 2022 to 31 March 2022
05 Jul 2022 PSC04 Change of details for Mr Benjamin Peter Arnold as a person with significant control on 5 July 2022
05 Jul 2022 CH01 Director's details changed for Mr Dean Anthony Sergent on 5 July 2022
05 Jul 2022 CH01 Director's details changed for Mr Benjamin Peter Arnold on 5 July 2022
05 Jul 2022 AD01 Registered office address changed from 24a Coton Road Nuneaton CV11 5TW England to Gethin House 36 Bond Street Nuneaton CV11 4DA on 5 July 2022
02 Feb 2022 CS01 Confirmation statement made on 25 January 2022 with updates
31 Dec 2021 SH01 Statement of capital following an allotment of shares on 26 February 2021
  • GBP 483,442
16 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase agreement 26/02/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Mar 2021 MA Memorandum and Articles of Association
16 Mar 2021 SH10 Particulars of variation of rights attached to shares
16 Mar 2021 SH08 Change of share class name or designation
09 Mar 2021 SH01 Statement of capital following an allotment of shares on 26 February 2021
  • GBP 483,442
09 Mar 2021 PSC04 Change of details for Mr Benjamin Peter Arnold as a person with significant control on 26 February 2021
09 Mar 2021 PSC07 Cessation of Dean Anthony Sergent as a person with significant control on 26 February 2021
25 Jan 2021 NEWINC Incorporation
Statement of capital on 2021-01-25
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted