NMH ELEVATIONS LIMITED

128 City Road, London, EC1V 2NX, United Kingdom
StatusACTIVE
Company No.10711041
CategoryPrivate Limited Company
Incorporated05 Apr 2017
Age7 years, 2 months, 14 days
JurisdictionEngland Wales

SUMMARY

NMH ELEVATIONS LIMITED is an active private limited company with number 10711041. It was incorporated 7 years, 2 months, 14 days ago, on 05 April 2017. The company address is 128 City Road, London, EC1V 2NX, United Kingdom.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 08 Apr 2024

Category: Accounts

Type: AA

Made up date: 2024-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2024

Action Date: 04 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2023

Action Date: 04 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2022

Action Date: 13 Jun 2022

Category: Address

Type: AD01

New address: 128 City Road London EC1V 2NX

Old address: 128 128 City Road London EC1V 2NX United Kingdom

Change date: 2022-06-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2022

Action Date: 01 Jun 2022

Category: Address

Type: AD01

Old address: Kemp House 160 City Road London EC1V 2NX United Kingdom

Change date: 2022-06-01

New address: 128 128 City Road London EC1V 2NX

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2022

Action Date: 04 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-04

Documents

View document PDF

Change to a person with significant control

Date: 23 Dec 2021

Action Date: 20 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nicholas Michael Hornor

Change date: 2021-12-20

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2021

Action Date: 20 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-20

Officer name: Mr Nicholas Michael Hornor

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2021

Action Date: 30 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-30

Old address: Portland House Belmont Business Park Belmont Durham Co.Durham DH1 1TW England

New address: Kemp House 160 City Road London EC1V 2NX

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2021

Action Date: 26 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-26

Officer name: Mr Nicholas Michael Hornor

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 May 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2021

Action Date: 04 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-04

Documents

View document PDF

Elect to keep the directors residential address register information on the public register

Date: 25 Nov 2020

Category: Officers

Sub Category: Register

Type: EH02

Documents

View document PDF

Elect to keep the secretaries register information on the public register

Date: 25 Nov 2020

Category: Officers

Sub Category: Register

Type: EH03

Documents

View document PDF

Elect to keep the directors register information on the public register

Date: 25 Nov 2020

Category: Officers

Sub Category: Register

Type: EH01

Documents

View document PDF

Change to a person with significant control

Date: 25 Nov 2020

Action Date: 18 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-18

Psc name: Mr Nicholas Michael Hornor

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2020

Action Date: 18 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-18

Officer name: Mr Nicholas Michael Hornor

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2020

Action Date: 24 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-24

Old address: 4 Ritsons Court Blackhill Consett Durham DH8 0BA United Kingdom

New address: Portland House Belmont Business Park Belmont Durham Co.Durham DH1 1TW

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2020

Action Date: 04 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2019

Action Date: 04 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-04

Documents

View document PDF

Change account reference date company current extended

Date: 27 Mar 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA01

New date: 2019-04-05

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2018

Action Date: 03 Aug 2018

Category: Address

Type: AD01

Old address: 4 4 Ritsons Court Blackhill Consett Durham DH8 0BA United Kingdom

New address: 4 Ritsons Court Blackhill Consett Durham DH8 0BA

Change date: 2018-08-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2018

Action Date: 03 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-03

New address: 4 4 Ritsons Court Blackhill Consett Durham DH8 0BA

Old address: Tower Buildings 9 Oldgate Morpeth NE61 1PY United Kingdom

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-08-01

Officer name: Paul Brown

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2018

Action Date: 04 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-04

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Mar 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-04-30

New date: 2018-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Apr 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-04-05

Officer name: Mr Paul Brown

Documents

View document PDF

Incorporation company

Date: 05 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONCEPT COMMUNICATIONS GROUP LIMITED

UNIT 2 M11 BUSINESS LINK,STANSTED,CM24 8GF

Number:06396737
Status:ACTIVE
Category:Private Limited Company

CREATIVE SPORT & LEISURE (FRANCHISE) LTD

THE GREEN CENTRE PITSEA HALL LANE,BASILDON,SS16 4UH

Number:10206423
Status:ACTIVE
Category:Private Limited Company

INVASION ANGELS LTD

43A HIGH STREET,BARKINGSIDE,IG6 2AD

Number:09190778
Status:ACTIVE
Category:Private Limited Company

LA MARNE COURT RESIDENTS ASSOCIATION COMPANY LIMITED

FLAT 6, LA MARNE COURT 6 LA MARNE COURT,HASTINGS,TN34 2EW

Number:02797510
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LEIPOLD (UK) LIMITED

BLACKTHORN HOUSE,BIRMINGHAM,B3 1RL

Number:02948564
Status:ACTIVE
Category:Private Limited Company

MR WRIGHT'S HOME IMPROVEMENTS LTD

59 PRINCESS ROAD WEST,LEICESTER,LE1 6TR

Number:10824834
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