NENE GROUP HOLDINGS LIMITED

Nene House Station Road Nene House Station Road, Northampton, NN6 7XN, Northamptonshire
StatusACTIVE
Company No.09040762
CategoryPrivate Limited Company
Incorporated15 May 2014
Age10 years, 1 month, 1 day
JurisdictionEngland Wales

SUMMARY

NENE GROUP HOLDINGS LIMITED is an active private limited company with number 09040762. It was incorporated 10 years, 1 month, 1 day ago, on 15 May 2014. The company address is Nene House Station Road Nene House Station Road, Northampton, NN6 7XN, Northamptonshire.



Company Fillings

Confirmation statement with no updates

Date: 04 Jun 2024

Action Date: 15 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-15

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2023

Action Date: 03 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-03

Officer name: Mrs Louise Jane Sharif

Documents

View document PDF

Accounts with accounts type group

Date: 13 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2023

Action Date: 15 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-15

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Apr 2023

Action Date: 06 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-04-06

Psc name: Thomas Anthony Pearson

Documents

View document PDF

Notification of a person with significant control

Date: 13 Apr 2023

Action Date: 17 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ngh2023 Limited

Notification date: 2023-03-17

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Apr 2023

Action Date: 06 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Linda Maria Steele

Cessation date: 2023-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2023

Action Date: 06 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linda Maria Steele

Termination date: 2023-04-06

Documents

View document PDF

Resolution

Date: 21 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Re registration memorandum articles

Date: 21 Mar 2023

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate re registration public limited company to private

Date: 21 Mar 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Reregistration public to private company

Date: 21 Mar 2023

Category: Change-of-name

Type: RR02

Documents

View document PDF

Accounts with accounts type group

Date: 06 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2022

Action Date: 15 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2022

Action Date: 08 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Darrell Fagan

Termination date: 2022-04-08

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090407620001

Documents

View document PDF

Accounts with accounts type group

Date: 14 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2021

Action Date: 15 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Mar 2021

Action Date: 22 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-03-22

Charge number: 090407620002

Documents

View document PDF

Accounts with accounts type group

Date: 09 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2020

Action Date: 15 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-15

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2019

Action Date: 15 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2019

Action Date: 04 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-04

Officer name: Mr Thomas William Pearson

Documents

View document PDF

Accounts with accounts type group

Date: 27 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2018

Action Date: 15 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-15

Documents

View document PDF

Accounts with accounts type group

Date: 20 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2017

Action Date: 15 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Mar 2017

Action Date: 01 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-03-01

Charge number: 090407620001

Documents

View document PDF

Accounts with accounts type group

Date: 22 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 15 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2015

Action Date: 15 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-15

Documents

View document PDF

Accounts with accounts type full

Date: 20 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-05-31

New date: 2014-12-31

Documents

View document PDF

Certificate change of name company

Date: 05 Nov 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed shoo 783AA PLC\certificate issued on 05/11/14

Documents

View document PDF

Change of name notice

Date: 05 Nov 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 06 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital alter shares subdivision

Date: 06 Sep 2014

Action Date: 07 Aug 2014

Category: Capital

Type: SH02

Date: 2014-08-07

Documents

View document PDF

Capital name of class of shares

Date: 06 Sep 2014

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 06 Sep 2014

Action Date: 08 Aug 2014

Category: Capital

Type: SH01

Date: 2014-08-08

Capital : 51,051 GBP

Documents

View document PDF

Resolution

Date: 06 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Incorporation company

Date: 15 May 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

HABITAT LAAB LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11120865
Status:ACTIVE
Category:Private Limited Company

SCOTT GALLAGHER ELECTRICAL SERVICES LIMITED

29A STATION ROAD,WEST BYFLEET,KT14 6DR

Number:06345580
Status:ACTIVE
Category:Private Limited Company

SHAFAATULLA PROPERTY MANAGEMENT LIMITED

41 BERWICK DRIVE,GLASGOW,G52 3JA

Number:SC409923
Status:ACTIVE
Category:Private Limited Company
Number:10650679
Status:ACTIVE
Category:Private Limited Company

SORESCU LTD

31 INGLESIDE,SLOUGH,SL3 0PD

Number:10292669
Status:ACTIVE
Category:Private Limited Company

TAYLOR HARGREAVES HOLDINGS LTD

6 NORTH STREET,PETERBOROUGH,PE8 4AL

Number:10490945
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source