Advanced company searchLink opens in new window

HOLDCO NHL LIMITED

Company number 14304993

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)
30 May 2024 RP04CS01 Second filing of Confirmation Statement dated 9 February 2024
24 May 2024 MA Memorandum and Articles of Association
24 May 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
24 May 2024 SH02 Consolidation of shares on 20 May 2024
22 May 2024 SH19 Statement of capital on 22 May 2024
  • GBP 546,047
20 May 2024 CAP-SS Solvency Statement dated 20/05/24
20 May 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
20 May 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
20 May 2024 SH20 Statement by Directors
29 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
19 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 30/05/2024.
06 Feb 2024 SH08 Change of share class name or designation
09 Jan 2024 PSC02 Notification of Brown & Brown Retail Holdco (Europe) Limited as a person with significant control on 9 November 2023
08 Dec 2023 RESOLUTIONS Resolutions
  • RES13 ‐ 09/11/2023
30 Nov 2023 RP04AP01 Second filing for the appointment of Mr Duncan Alistair Coleman as a director
21 Nov 2023 PSC07 Cessation of Vanessa Mildred Cohen as a person with significant control on 9 November 2023
21 Nov 2023 PSC07 Cessation of Anthony Roger Cohen as a person with significant control on 9 November 2023
21 Nov 2023 PSC07 Cessation of Philip Robert Bristow as a person with significant control on 9 November 2023
16 Nov 2023 CH01 Director's details changed for Mr Duncan Coleman on 9 November 2023
14 Nov 2023 TM01 Termination of appointment of Anthony Roger Cohen as a director on 9 November 2023
14 Nov 2023 CH03 Secretary's details changed for Mr Andrew Hunter on 9 November 2023
14 Nov 2023 AP01 Appointment of Mr Duncan Coleman as a director on 9 November 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 30/11/2023
14 Nov 2023 AP03 Appointment of Mr Andrew Hunter as a secretary on 9 November 2023
14 Nov 2023 AD01 Registered office address changed from 93 Rowlands Road Worthing BN11 3JX England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 14 November 2023
14 Nov 2023 AA01 Current accounting period shortened from 30 June 2024 to 31 December 2023