Advanced company searchLink opens in new window

EDWARD NICHOLL MANAGEMENT LIMITED

Company number 01616377

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Jun 2024 AA Total exemption full accounts made up to 28 September 2023
21 Mar 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
11 Aug 2023 CS01 Confirmation statement made on 11 August 2023 with no updates
03 Jul 2023 AA Total exemption full accounts made up to 28 September 2022
11 Aug 2022 CS01 Confirmation statement made on 11 August 2022 with no updates
24 Jun 2022 AA Total exemption full accounts made up to 28 September 2021
20 Aug 2021 CS01 Confirmation statement made on 11 August 2021 with no updates
22 Jun 2021 AA Total exemption full accounts made up to 28 September 2020
01 Feb 2021 CH03 Secretary's details changed for Mr David Simpson on 27 January 2021
19 Jan 2021 AD01 Registered office address changed from 130 Crwys Road Cardiff CF24 4NR United Kingdom to The Chase Began Road Old St. Mellons Cardiff CF3 6XL on 19 January 2021
11 Aug 2020 CS01 Confirmation statement made on 11 August 2020 with no updates
11 Aug 2020 CS01 Confirmation statement made on 7 August 2020 with no updates
05 Jun 2020 AA Total exemption full accounts made up to 28 September 2019
15 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with no updates
18 Jun 2019 AA Total exemption full accounts made up to 28 September 2018
15 Aug 2018 CS01 Confirmation statement made on 7 August 2018 with no updates
23 Jul 2018 PSC08 Notification of a person with significant control statement
24 May 2018 AA Total exemption full accounts made up to 28 September 2017
16 May 2018 CH01 Director's details changed for Peter Daniel Lynch on 15 May 2018
26 Mar 2018 TM01 Termination of appointment of Daniel Timothy Tadd as a director on 26 March 2018
17 Nov 2017 AP03 Appointment of Mr David Simpson as a secretary on 13 November 2017
16 Nov 2017 PSC07 Cessation of Myrddin George John as a person with significant control on 13 November 2017
16 Nov 2017 AD01 Registered office address changed from 1st Floor Tudor House 16 Cathedral Road Cardiff CF11 9LJ to 130 Crwys Road Cardiff CF24 4NR on 16 November 2017
16 Nov 2017 TM02 Termination of appointment of Company Secretary (Nominees) Limited as a secretary on 13 November 2017
09 Aug 2017 CS01 Confirmation statement made on 7 August 2017 with updates