DEP NHF1 LTD
Status | ACTIVE |
Company No. | 11107229 |
Category | Private Limited Company |
Incorporated | 12 Dec 2017 |
Age | 6 years, 5 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
DEP NHF1 LTD is an active private limited company with number 11107229. It was incorporated 6 years, 5 months, 20 days ago, on 12 December 2017. The company address is The Cottage, Holmbushes Farmhouse, Roundstreet Common The Cottage, Holmbushes Farmhouse, Roundstreet Common, Billingshurst, RH14 0AL, England.
Company Fillings
Change account reference date company previous extended
Date: 21 May 2024
Action Date: 29 Feb 2024
Category: Accounts
Type: AA01
Made up date: 2023-08-31
New date: 2024-02-29
Documents
Confirmation statement with updates
Date: 10 Apr 2024
Action Date: 08 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-08
Documents
Accounts with accounts type total exemption full
Date: 25 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 05 Apr 2023
Action Date: 08 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-08
Documents
Accounts with accounts type total exemption full
Date: 30 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 08 Feb 2022
Action Date: 08 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-08
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2022
Action Date: 08 Feb 2022
Category: Address
Type: AD01
Old address: Holmbushes Farmhouse Roundstreet Common Wisborough Green Billingshurst RH14 0AL England
New address: The Cottage, Holmbushes Farmhouse, Roundstreet Common Wisborough Green Billingshurst RH14 0AL
Change date: 2022-02-08
Documents
Change registered office address company with date old address new address
Date: 04 Feb 2022
Action Date: 04 Feb 2022
Category: Address
Type: AD01
Old address: 9 st. Thomas Street London SE1 9RY United Kingdom
New address: Holmbushes Farmhouse Roundstreet Common Wisborough Green Billingshurst RH14 0AL
Change date: 2022-02-04
Documents
Confirmation statement with updates
Date: 23 Jul 2021
Action Date: 23 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-23
Documents
Termination director company with name termination date
Date: 22 Jul 2021
Action Date: 19 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-19
Officer name: Charles William Clements
Documents
Confirmation statement with no updates
Date: 01 Jun 2021
Action Date: 07 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-07
Documents
Accounts with accounts type total exemption full
Date: 28 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 07 May 2020
Action Date: 07 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-07
Documents
Gazette filings brought up to date
Date: 11 Mar 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 10 Mar 2020
Action Date: 11 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-11
Documents
Accounts with accounts type total exemption full
Date: 13 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 20 Dec 2018
Action Date: 11 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-11
Documents
Appoint person director company with name date
Date: 11 Oct 2018
Action Date: 11 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-11
Officer name: Charles William Clements
Documents
Termination director company with name termination date
Date: 11 Oct 2018
Action Date: 11 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-11
Officer name: Christopher James Kerr
Documents
Cessation of a person with significant control
Date: 11 Oct 2018
Action Date: 11 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Christopher James Kerr
Cessation date: 2018-10-11
Documents
Change account reference date company previous shortened
Date: 09 Sep 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA01
New date: 2018-08-31
Made up date: 2018-12-31
Documents
Some Companies
7 CROWGARTH CLOSE,CLEATOR MOOR,CA25 5AZ
Number: | 10457232 |
Status: | ACTIVE |
Category: | Private Limited Company |
WILLOW BANK CLEOBURY ROAD,KIDDERMINSTER,DY14 9TE
Number: | 10417053 |
Status: | ACTIVE |
Category: | Private Limited Company |
WALNUT HOUSE,WOKINGHAM,RG40 1XU
Number: | 04180772 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEVE LYNN BUILDING CONTRACTORS LIMITED
AVROE HOUSE AVROE CRESCENT,BLACKPOOL,FY4 2DP
Number: | 07061470 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUTTON COLDFIELD HEALTHCARE LTD
6TH FLOOR BLACKFRIARS HOUSE,MANCHESTER,M3 2JA
Number: | 11900887 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HOUSE OF WHITE HAIR BOUTIQUE LTD
1A DAVYHULME CIRCLE,MANCHESTER,M41 0ST
Number: | 10916454 |
Status: | ACTIVE |
Category: | Private Limited Company |