- Company Overview for NICHOLS CONSULTANCY LIMITED(THE) (02014033)
- Filing history for NICHOLS CONSULTANCY LIMITED(THE) (02014033)
- People for NICHOLS CONSULTANCY LIMITED(THE) (02014033)
- Charges for NICHOLS CONSULTANCY LIMITED(THE) (02014033)
- Insolvency for NICHOLS CONSULTANCY LIMITED(THE) (02014033)
- More for NICHOLS CONSULTANCY LIMITED(THE) (02014033)
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) |
---|---|---|---|
05 Apr 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
14 Sep 2016 | CH01 | Director's details changed for Mrs Greta Anne Cerely on 5 September 2016 | |
14 Apr 2016 | AR01 |
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
14 Apr 2016 | CH01 | Director's details changed for Mrs Jane Sarah Nichols on 3 April 2016 | |
14 Apr 2016 | CH01 | Director's details changed for Mr Roger Michael Nichols on 3 April 2016 | |
02 Feb 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Apr 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
15 Apr 2015 | CH01 | Director's details changed for Gavin Paul Mccartney on 3 March 2015 | |
26 Feb 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
15 Apr 2014 | AR01 |
Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
14 Feb 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
10 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
10 Apr 2013 | AR01 | Annual return made up to 3 April 2013 with full list of shareholders | |
05 Dec 2012 | CH01 | Director's details changed for Jane Sarah Nichols on 29 November 2012 | |
04 Dec 2012 | CH01 | Director's details changed for Roger Michael Nichols on 29 November 2012 | |
24 Apr 2012 | AR01 | Annual return made up to 3 April 2012 with full list of shareholders | |
24 Apr 2012 | AD02 | Register inspection address has been changed from C/O M R Salvage Llp 7/8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS United Kingdom | |
24 Apr 2012 | AD03 | Register(s) moved to registered inspection location | |
19 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
20 Apr 2011 | AR01 | Annual return made up to 3 April 2011 with full list of shareholders | |
08 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
21 Sep 2010 | CH01 | Director's details changed for Julie Kim Brunton on 23 August 2010 | |
21 Sep 2010 | CH03 | Secretary's details changed for Julie Kim Brunton on 23 August 2010 | |
01 Jul 2010 | CH01 | Director's details changed for Jane Sarah Craven on 25 June 2010 | |
04 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 |