NOTTINGHAM CITY HOMES ENTERPRISES LIMITED

Loxley House Loxley House, Nottingham, NG2 3NJ, England
StatusACTIVE
Company No.09805670
CategoryPrivate Limited Company
Incorporated02 Oct 2015
Age8 years, 8 months, 16 days
JurisdictionEngland Wales

SUMMARY

NOTTINGHAM CITY HOMES ENTERPRISES LIMITED is an active private limited company with number 09805670. It was incorporated 8 years, 8 months, 16 days ago, on 02 October 2015. The company address is Loxley House Loxley House, Nottingham, NG2 3NJ, England.



Company Fillings

Appoint person director company with name date

Date: 22 Apr 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Natalie Ann Shaw

Appointment date: 2024-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2023

Action Date: 01 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-01

Officer name: Mr Samuel Edward Webster

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Victoria Maricela Evans

Appointment date: 2023-05-01

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr -Mark Martin

Change date: 2023-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2023

Action Date: 25 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-25

Officer name: Mr -Mark Martin

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2023

Action Date: 21 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-21

Officer name: Mr Kieran Joseph Timmins

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2023

Action Date: 19 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-19

Officer name: Ms Madeleine Forster

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Frank Howse

Termination date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Keith Feast

Termination date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Claire Brown

Termination date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2022

Action Date: 01 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 06 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2022

Action Date: 31 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-31

Officer name: Nicholas Kenneth Murphy

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2022

Action Date: 19 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Frank Howse

Appointment date: 2022-07-19

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2022

Action Date: 19 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Alison Brown

Appointment date: 2022-05-19

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2022

Action Date: 06 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne Elizabeth Clifford

Termination date: 2022-05-06

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2022

Action Date: 11 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-11

Officer name: Adrian Cheetham

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 11 Feb 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Legacy

Date: 11 Feb 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/21

Documents

View document PDF

Legacy

Date: 17 Nov 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21

Documents

View document PDF

Legacy

Date: 17 Nov 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2021

Action Date: 01 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Apr 2021

Action Date: 31 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098056700002

Charge creation date: 2021-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Apr 2021

Action Date: 31 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-03-31

Charge number: 098056700003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Apr 2021

Action Date: 31 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-03-31

Charge number: 098056700004

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 17 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Legacy

Date: 17 Mar 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/20

Documents

View document PDF

Legacy

Date: 17 Mar 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20

Documents

View document PDF

Legacy

Date: 21 Feb 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/20

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2020

Action Date: 16 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-16

Officer name: Mr Stephen Keith Feast

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2020

Action Date: 16 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Joanne Elizabeth Clifford

Appointment date: 2020-11-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2020

Action Date: 16 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-16

Officer name: Richard Holland

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2020

Action Date: 16 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-16

Officer name: George Walker Pashley

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2020

Action Date: 16 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathy Sheldon

Termination date: 2020-11-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Nov 2020

Action Date: 16 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-11-16

Officer name: George Pashley

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Nov 2020

Action Date: 30 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098056700001

Charge creation date: 2020-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2020

Action Date: 19 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Cheetham

Appointment date: 2020-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2020

Action Date: 19 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darrell Smith

Termination date: 2020-10-19

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2020

Action Date: 01 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-01

Officer name: Jonathan Harvey Shaw

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2020

Action Date: 14 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-14

Officer name: Mrs Kathy Sheldon

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2020

Action Date: 14 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Holland

Appointment date: 2020-04-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2020

Action Date: 14 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darrell Smith

Appointment date: 2020-04-14

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2020

Action Date: 03 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-03

Officer name: Delroy Beverley

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Legacy

Date: 18 Dec 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/19

Documents

View document PDF

Legacy

Date: 18 Dec 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/19

Documents

View document PDF

Legacy

Date: 18 Dec 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/19

Documents

View document PDF

Legacy

Date: 14 Nov 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/19

Documents

View document PDF

Resolution

Date: 16 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2019

Action Date: 01 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gillian Moy

Termination date: 2019-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2018

Action Date: 01 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 May 2018

Action Date: 18 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-08-18

Officer name: Mr George Pashley

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-11

Officer name: Mr Nicholas Kenneth Murphey

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2017

Action Date: 01 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2017

Action Date: 27 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Delroy Beverley

Appointment date: 2017-02-27

Documents

View document PDF

Resolution

Date: 07 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2017

Action Date: 18 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Harvey Shaw

Appointment date: 2017-08-18

Documents

View document PDF

Notification of a person with significant control

Date: 22 Aug 2017

Action Date: 18 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-08-18

Psc name: Nottingham City Homes Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Aug 2017

Action Date: 18 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Natalie Ruth Moustache

Cessation date: 2017-08-18

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Aug 2017

Action Date: 18 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sarah Melrose Greenhalgh

Cessation date: 2017-08-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2017

Action Date: 22 Aug 2017

Category: Address

Type: AD01

New address: Loxley House Station Street Nottingham NG2 3NJ

Old address: C/O C/O Anthony Collins Solicitors Llp 134 Edmund Street Birmingham B3 2ES United Kingdom

Change date: 2017-08-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2017

Action Date: 18 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Natalie Ruth Moustache

Termination date: 2017-08-18

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2017

Action Date: 18 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gillian Moy

Appointment date: 2017-08-18

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2017

Action Date: 18 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Melrose Greenhalgh

Termination date: 2017-08-18

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2017

Action Date: 18 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-18

Officer name: Mr George Walker Pashley

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2017

Action Date: 18 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Kenneth Murphey

Appointment date: 2017-08-18

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2016

Action Date: 01 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-01

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Jun 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-04-30

New date: 2017-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 May 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA01

New date: 2016-04-30

Made up date: 2016-10-31

Documents

View document PDF

Incorporation company

Date: 02 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABLETRADE LTD

82 BANK STREET,MAIDSTONE,ME14 1SD

Number:10889021
Status:ACTIVE
Category:Private Limited Company

CB EXCELSIS CONSULTING LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:10451119
Status:ACTIVE
Category:Private Limited Company

FLUX FLOW LTD

10 ALDER CLOSE,LONDON,SE15 6LH

Number:11748576
Status:ACTIVE
Category:Private Limited Company

MCNULTY COST MANAGEMENT LIMITED

22 ROSEBAY CLOSE,OLDHAM,OL2 6WJ

Number:10437816
Status:ACTIVE
Category:Private Limited Company

ORTIBLY PROPERTY MANAGEMENT LTD

3 PRIORS BARTON,WINCHESTER,SO23 9QF

Number:08154478
Status:ACTIVE
Category:Private Limited Company

ORYXX BUSINESS SOLUTIONS LIMITED

198 SANDY LANE,ROCHDALE,OL11 5BB

Number:07100013
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