NEF HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 11579094 |
Category | Private Limited Company |
Incorporated | 20 Sep 2018 |
Age | 5 years, 8 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
NEF HOLDINGS LIMITED is an active private limited company with number 11579094. It was incorporated 5 years, 8 months, 13 days ago, on 20 September 2018. The company address is 3 Coventry Innovation Village 3 Coventry Innovation Village, Coventry, CV1 2TL, England.
Company Fillings
Accounts with accounts type small
Date: 30 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with updates
Date: 29 Sep 2023
Action Date: 19 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-19
Documents
Capital allotment shares
Date: 15 Jun 2023
Action Date: 27 Mar 2023
Category: Capital
Type: SH01
Date: 2023-03-27
Capital : 27,680.00 GBP
Documents
Resolution
Date: 24 May 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 08 Nov 2022
Action Date: 08 Jun 2022
Category: Capital
Type: SH01
Capital : 27,640.00 GBP
Date: 2022-06-08
Documents
Resolution
Date: 08 Nov 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 21 Oct 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 05 Oct 2022
Action Date: 19 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-19
Documents
Capital allotment shares
Date: 14 Feb 2022
Action Date: 23 Dec 2021
Category: Capital
Type: SH01
Date: 2021-12-23
Capital : 27,590.00 GBP
Documents
Resolution
Date: 14 Feb 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 02 Feb 2022
Action Date: 31 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-01-31
Officer name: Mr Hugh Thomas Francis Minnock
Documents
Termination director company with name termination date
Date: 02 Feb 2022
Action Date: 31 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-31
Officer name: Amy-Louise Mary Crofton
Documents
Accounts with accounts type small
Date: 14 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 01 Oct 2021
Action Date: 19 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-19
Documents
Resolution
Date: 06 Jul 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 06 Jul 2021
Action Date: 15 Oct 2020
Category: Capital
Type: SH01
Date: 2020-10-15
Capital : 27,540.00 GBP
Documents
Accounts with accounts type small
Date: 09 Nov 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 26 Oct 2020
Action Date: 19 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-19
Documents
Change to a person with significant control
Date: 30 Jun 2020
Action Date: 14 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Richard Paul O'keefe
Change date: 2019-11-14
Documents
Capital allotment shares
Date: 01 Jun 2020
Action Date: 06 Mar 2020
Category: Capital
Type: SH01
Date: 2020-03-06
Capital : 7,540.00 GBP
Documents
Resolution
Date: 14 May 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Nov 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 27 Nov 2019
Action Date: 14 Nov 2019
Category: Capital
Type: SH01
Capital : 7,500.00 GBP
Date: 2019-11-14
Documents
Change to a person with significant control
Date: 03 Oct 2019
Action Date: 16 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2018-10-16
Psc name: Foresight Nf Gp Limited
Documents
Confirmation statement with updates
Date: 03 Oct 2019
Action Date: 19 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-19
Documents
Notification of a person with significant control
Date: 02 Oct 2019
Action Date: 20 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Richard Paul O'keefe
Notification date: 2018-09-20
Documents
Change to a person with significant control
Date: 02 Oct 2019
Action Date: 16 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-10-16
Psc name: Mr Nicholas John Houghton
Documents
Accounts with accounts type small
Date: 08 Aug 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Appoint person director company with name date
Date: 02 Aug 2019
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew David Meehan
Appointment date: 2019-08-01
Documents
Change person director company with change date
Date: 22 May 2019
Action Date: 12 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-12
Officer name: Mr Nicholas John Houghton
Documents
Change person director company with change date
Date: 22 May 2019
Action Date: 12 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-12
Officer name: Mr Richard Paul O'keefe
Documents
Change to a person with significant control
Date: 22 May 2019
Action Date: 16 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Foresight Nf Gp Limited
Change date: 2018-10-16
Documents
Change account reference date company current shortened
Date: 12 Apr 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA01
New date: 2019-04-30
Made up date: 2019-09-30
Documents
Change registered office address company with date old address new address
Date: 12 Apr 2019
Action Date: 12 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-12
Old address: 3 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL England
New address: 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL
Documents
Change registered office address company with date old address new address
Date: 11 Apr 2019
Action Date: 11 Apr 2019
Category: Address
Type: AD01
New address: 3 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL
Old address: C/O Gateley Plc Park View House 58 the Ropewalk Nottingham NG1 5DW United Kingdom
Change date: 2019-04-11
Documents
Mortgage satisfy charge full
Date: 28 Feb 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 115790940005
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Dec 2018
Action Date: 17 Dec 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 115790940005
Charge creation date: 2018-12-17
Documents
Capital allotment shares
Date: 06 Nov 2018
Action Date: 16 Oct 2018
Category: Capital
Type: SH01
Date: 2018-10-16
Capital : 5,000 GBP
Documents
Capital variation of rights attached to shares
Date: 06 Nov 2018
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 06 Nov 2018
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 06 Nov 2018
Action Date: 16 Oct 2018
Category: Capital
Type: SH01
Capital : 6,500 GBP
Date: 2018-10-16
Documents
Resolution
Date: 06 Nov 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Nov 2018
Action Date: 16 Oct 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 115790940004
Charge creation date: 2018-10-16
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Nov 2018
Action Date: 16 Oct 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 115790940003
Charge creation date: 2018-10-16
Documents
Notification of a person with significant control
Date: 30 Oct 2018
Action Date: 16 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-10-16
Psc name: Foresight Nf Gp Limited
Documents
Notification of a person with significant control
Date: 30 Oct 2018
Action Date: 16 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-10-16
Psc name: Nicholas John Houghton
Documents
Cessation of a person with significant control
Date: 30 Oct 2018
Action Date: 16 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Richard Paul O'keefe
Cessation date: 2018-10-16
Documents
Appoint person director company with name date
Date: 30 Oct 2018
Action Date: 16 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-16
Officer name: Miss Amy-Louise Mary Crofton
Documents
Appoint person director company with name date
Date: 30 Oct 2018
Action Date: 16 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas John Houghton
Appointment date: 2018-10-16
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Oct 2018
Action Date: 16 Oct 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-10-16
Charge number: 115790940002
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Oct 2018
Action Date: 16 Oct 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 115790940001
Charge creation date: 2018-10-16
Documents
Some Companies
ACS PROPERTY INVESTMENTS LIMITED
CONSTRUCTION HOUSE,WEMBLEY,HA9 0LH
Number: | 03791897 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5, 11 HIGHWAYS FARM HORSLEY ROAD,COBHAM,KT11 3JZ
Number: | 09959640 |
Status: | ACTIVE |
Category: | Private Limited Company |
HACKWORTH IND PARK,COUNTY DURHAM,DL4 1HG
Number: | 02501896 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR,LONDON,EC3V 0BT
Number: | 09674219 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 HEATHCLOSE ROAD,DARTFORD,DA1 2PU
Number: | 11840813 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD COACH HOUSE STABLES COURT,LICHFIELD,WS14 9DU
Number: | 08129414 |
Status: | ACTIVE |
Category: | Private Limited Company |