Advanced company searchLink opens in new window

NICHOLSON ESTATES (CENTURY HOUSE) LIMITED

Company number 02165812

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)
03 Jun 2010 AA Full accounts made up to 31 October 2009
21 Apr 2010 AR01 Annual return made up to 19 April 2010 with full list of shareholders
22 Feb 2010 CH03 Secretary's details changed for Kevin Maguire on 22 February 2010
02 Jun 2009 363a Return made up to 19/04/09; full list of members
08 May 2009 AA Full accounts made up to 31 October 2008
07 Apr 2009 288a Director appointed nigel christopher tinker
06 Apr 2009 288a Director appointed stephen stone
16 Jan 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Nov 2008 288a Secretary appointed kevin maguire
24 Oct 2008 288b Appointment terminated secretary william hague
26 Aug 2008 AA Full accounts made up to 31 October 2007
23 Apr 2008 363a Return made up to 19/04/08; full list of members
21 Apr 2008 288a Director appointed david peter darby
29 May 2007 AA Full accounts made up to 31 October 2006
17 May 2007 403a Declaration of satisfaction of mortgage/charge
23 Apr 2007 363a Return made up to 19/04/07; full list of members
18 Dec 2006 353 Location of register of members
16 Nov 2006 288c Director's particulars changed
15 Nov 2006 288c Secretary's particulars changed
01 Sep 2006 287 Registered office changed on 01/09/06 from: crest house 39 thames street weybridge surrey KT13 8JL
20 Jul 2006 288a New director appointed
20 Jul 2006 288b Director resigned
10 May 2006 AA Full accounts made up to 31 October 2005
03 May 2006 363a Return made up to 19/04/06; full list of members
17 Jan 2006 288b Director resigned