About

Registered Number: 04742651
Date of Incorporation: 23/04/2003 (21 years ago)
Company Status: Active
Registered Address: Lifford Hall, Lifford Lane Kings Norton, Birmingham, West Midlands, B30 3JN

 

Nub & Ho Properties Ltd was founded on 23 April 2003 and has its registered office in Birmingham. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 24 April 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 23 April 2018
MR01 - N/A 05 February 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 24 April 2017
MR01 - N/A 15 February 2017
MR01 - N/A 10 February 2017
MR01 - N/A 09 January 2017
AA - Annual Accounts 17 November 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 28 November 2011
CH03 - Change of particulars for secretary 29 June 2011
CH01 - Change of particulars for director 28 June 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 19 November 2010
CH03 - Change of particulars for secretary 10 May 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 16 December 2009
363a - Annual Return 28 May 2009
AA - Annual Accounts 01 April 2009
AA - Annual Accounts 01 July 2008
363a - Annual Return 17 June 2008
AA - Annual Accounts 16 May 2007
363a - Annual Return 10 May 2007
AA - Annual Accounts 20 September 2006
363a - Annual Return 30 June 2006
395 - Particulars of a mortgage or charge 11 June 2005
363s - Annual Return 20 May 2005
AA - Annual Accounts 16 February 2005
225 - Change of Accounting Reference Date 18 November 2004
363s - Annual Return 28 April 2004
395 - Particulars of a mortgage or charge 30 October 2003
288a - Notice of appointment of directors or secretaries 17 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2003
288a - Notice of appointment of directors or secretaries 17 July 2003
288b - Notice of resignation of directors or secretaries 07 July 2003
288b - Notice of resignation of directors or secretaries 07 July 2003
MEM/ARTS - N/A 29 May 2003
287 - Change in situation or address of Registered Office 23 May 2003
CERTNM - Change of name certificate 20 May 2003
NEWINC - New incorporation documents 23 April 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 February 2018 Outstanding

N/A

A registered charge 14 February 2017 Outstanding

N/A

A registered charge 10 February 2017 Outstanding

N/A

A registered charge 09 January 2017 Outstanding

N/A

Legal charge 08 June 2005 Outstanding

N/A

Legal charge 17 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.