- Company Overview for EDWARD NICHOLL MANAGEMENT LIMITED (01616377)
- Filing history for EDWARD NICHOLL MANAGEMENT LIMITED (01616377)
- People for EDWARD NICHOLL MANAGEMENT LIMITED (01616377)
- Charges for EDWARD NICHOLL MANAGEMENT LIMITED (01616377)
- More for EDWARD NICHOLL MANAGEMENT LIMITED (01616377)
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 |