F.M. NICHOLSON (MATERIALS HANDLING) LIMITED
Company number 00687413
- Company Overview for F.M. NICHOLSON (MATERIALS HANDLING) LIMITED (00687413)
- Filing history for F.M. NICHOLSON (MATERIALS HANDLING) LIMITED (00687413)
- People for F.M. NICHOLSON (MATERIALS HANDLING) LIMITED (00687413)
- Charges for F.M. NICHOLSON (MATERIALS HANDLING) LIMITED (00687413)
- More for F.M. NICHOLSON (MATERIALS HANDLING) LIMITED (00687413)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
25 Jun 2024 | AD01 | Registered office address changed from C/O Blaser Mills Law 40 Oxford Road High Wycombe Buckinghamshire HP11 2EE United Kingdom to Sterling House 501 Middleton Road Chadderton Oldham Greater Manchester OL9 9LY on 25 June 2024 | |
25 Jun 2024 | AP01 | Appointment of Mrs Kerris Jane Cornell as a director on 20 June 2024 | |
24 Jun 2024 | TM02 | Termination of appointment of Sarah Jane Panes as a secretary on 20 June 2024 | |
20 Jun 2024 | TM01 | Termination of appointment of Tristan Gordon Alexander Fischer as a director on 20 June 2024 | |
20 Jun 2024 | TM01 | Termination of appointment of Simon Mark Peter Adcock as a director on 20 June 2024 | |
20 Jun 2024 | TM01 | Termination of appointment of James Fraser Hamilton Simpson as a director on 19 June 2024 | |
26 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
04 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with updates | |
25 May 2023 | AP01 | Appointment of Mr Simon Mark Peter Adcock as a director on 16 April 2023 | |
30 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with updates | |
19 Jan 2023 | CH01 | Director's details changed for Mr Philip Cornell on 19 January 2023 | |
19 Jan 2023 | AD01 | Registered office address changed from Sterling House Middleton Road 501 Chadderton Oldham OL9 9LY to C/O Blaser Mills Law 40 Oxford Road High Wycombe Buckinghamshire HP11 2EE on 19 January 2023 | |
09 Jan 2023 | AA01 | Current accounting period extended from 28 February 2023 to 31 March 2023 | |
20 Dec 2022 | AP01 | Appointment of Mr James Fraser Hamilton Simpson as a director on 16 December 2022 | |
20 Dec 2022 | AP03 | Appointment of Mrs Sarah Jane Panes as a secretary on 16 December 2022 | |
20 Dec 2022 | AP01 | Appointment of Mr Tristan Gordon Alexander Fischer as a director on 16 December 2022 | |
24 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
24 May 2022 | AA01 | Previous accounting period extended from 31 August 2021 to 28 February 2022 | |
02 Feb 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
24 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
02 Mar 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
07 Jan 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
07 Jan 2020 | CH01 | Director's details changed for Mr Philip Cornell on 30 November 2019 | |
02 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates |