NHP (ROMSEY) LIMITED - WHITELEY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-09-28 View Report
Confirmation statement. Statement with no updates. 2023-05-23 View Report
Accounts. Accounts type total exemption full. 2022-09-28 View Report
Confirmation statement. Statement with no updates. 2022-05-11 View Report
Accounts. Accounts type total exemption full. 2021-09-23 View Report
Confirmation statement. Statement with no updates. 2021-05-11 View Report
Accounts. Accounts type total exemption full. 2020-12-08 View Report
Confirmation statement. Statement with no updates. 2020-06-05 View Report
Officers. Appointment date: 2020-02-14. Officer name: Adrian Pitt. 2020-02-18 View Report
Accounts. Accounts type total exemption full. 2019-06-13 View Report
Confirmation statement. Statement with no updates. 2019-06-03 View Report
Accounts. Accounts type total exemption full. 2018-09-24 View Report
Persons with significant control. Change date: 2018-08-13. Psc name: John David Rooker. 2018-08-13 View Report
Confirmation statement. Statement with no updates. 2018-06-22 View Report
Accounts. Accounts type total exemption full. 2017-09-28 View Report
Address. Old address: Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ. New address: 3000a Parkway Whiteley Hampshire PO15 7FX. Change date: 2017-09-18. 2017-09-18 View Report
Confirmation statement. Statement with updates. 2017-06-23 View Report
Accounts. Accounts type total exemption small. 2016-10-05 View Report
Annual return. With made up date full list shareholders. 2016-07-07 View Report
Accounts. Accounts type total exemption small. 2015-07-16 View Report
Annual return. With made up date full list shareholders. 2015-06-30 View Report
Address. Change date: 2015-02-23. Old address: St Marys House Netherhampton Salisbury Wiltshire SP2 8PU. New address: Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ. 2015-02-23 View Report
Officers. Appointment date: 2014-12-04. Officer name: John David Rooker. 2015-02-23 View Report
Officers. Termination date: 2014-12-04. Officer name: Stuart Deas. 2014-12-04 View Report
Annual return. With made up date full list shareholders. 2014-05-13 View Report
Accounts. Accounts type total exemption small. 2014-04-15 View Report
Annual return. With made up date full list shareholders. 2013-05-13 View Report
Accounts. Accounts type total exemption small. 2013-04-24 View Report
Annual return. With made up date full list shareholders. 2012-05-14 View Report
Accounts. Accounts type total exemption small. 2012-04-18 View Report
Annual return. With made up date full list shareholders. 2011-05-11 View Report
Accounts. Accounts type total exemption small. 2011-03-14 View Report
Accounts. Accounts type total exemption small. 2010-05-17 View Report
Annual return. With made up date full list shareholders. 2010-05-11 View Report
Officers. Change date: 2009-10-01. Officer name: Mr Stuart Deas. 2010-05-11 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2009-11-11 View Report
Accounts. Change account reference date company current shortened. 2009-10-23 View Report
Change of name. Description: Company name changed s deas LIMITED\certificate issued on 17/06/09. 2009-06-16 View Report
Incorporation. Incorporation company. 2009-05-11 View Report