Advanced company searchLink opens in new window

NHD BLETCHLEY LTD

Company number 13072407

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)
25 Mar 2024 PSC07 Cessation of Bearroc as a person with significant control on 22 March 2024
25 Mar 2024 MR04 Satisfaction of charge 130724070001 in full
25 Mar 2024 MR04 Satisfaction of charge 130724070002 in full
25 Mar 2024 MR04 Satisfaction of charge 130724070003 in full
12 Jan 2024 CS01 Confirmation statement made on 8 December 2023 with updates
08 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
21 Mar 2023 CH01 Director's details changed for Mr Mason Quincey on 13 March 2023
21 Mar 2023 CH01 Director's details changed for Mr Richard Douglas Edward Hadfield on 13 March 2023
21 Mar 2023 PSC05 Change of details for Mas Ig Spv2 Limited as a person with significant control on 13 March 2023
19 Mar 2023 TM02 Termination of appointment of Ince Gd Corporate Services Limited as a secretary on 13 March 2023
14 Feb 2023 TM01 Termination of appointment of Steven Doyle as a director on 17 January 2023
12 Dec 2022 CS01 Confirmation statement made on 8 December 2022 with updates
28 Nov 2022 AD01 Registered office address changed from C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O 424 Margate Road Ramsgate Kent CT12 6SJ on 28 November 2022
01 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
08 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with updates
28 May 2021 MR01 Registration of charge 130724070003, created on 12 May 2021
25 May 2021 MA Memorandum and Articles of Association
25 May 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
18 May 2021 MR01 Registration of charge 130724070002, created on 12 May 2021
26 Apr 2021 AP01 Appointment of Mr Richard Douglas Edward Hadfield as a director on 25 April 2021
26 Apr 2021 MA Memorandum and Articles of Association
26 Apr 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Mar 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 January 2021
  • GBP 200.00
04 Feb 2021 PSC05 Change of details for Mas Ig Spv2 Limited as a person with significant control on 29 January 2021
04 Feb 2021 PSC02 Notification of Mas Ig Spv2 Limited as a person with significant control on 28 January 2021