- Company Overview for PERRY NICHOLLS LIMITED (02939751)
- Filing history for PERRY NICHOLLS LIMITED (02939751)
- People for PERRY NICHOLLS LIMITED (02939751)
- More for PERRY NICHOLLS LIMITED (02939751)
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) |
---|---|---|---|
25 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
18 Jun 2024 | CS01 | Confirmation statement made on 16 June 2024 with no updates | |
11 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
28 Jun 2023 | CS01 | Confirmation statement made on 16 June 2023 with no updates | |
27 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
29 Jun 2022 | CS01 | Confirmation statement made on 16 June 2022 with no updates | |
31 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
07 Jul 2021 | CS01 | Confirmation statement made on 16 June 2021 with no updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
30 Jun 2020 | CS01 | Confirmation statement made on 16 June 2020 with no updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Oct 2019 | AD01 | Registered office address changed from Delta House Wavell Road Wythenshawe Manchester M22 5QZ England to 14 Chapel Close Comberbach Northwich Cheshire CW9 6BA on 3 October 2019 | |
02 Jul 2019 | CS01 | Confirmation statement made on 16 June 2019 with no updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 Jun 2018 | CS01 | Confirmation statement made on 16 June 2018 with no updates | |
12 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
05 Jul 2017 | CS01 | Confirmation statement made on 16 June 2017 with updates | |
30 Jun 2017 | PSC01 | Notification of Tumay Nicholls as a person with significant control on 6 April 2016 | |
30 Jun 2017 | PSC01 | Notification of Alistair John Nicholls as a person with significant control on 6 April 2016 | |
30 Jun 2017 | AP01 | Appointment of Mrs Tumay Nicholls as a director on 1 July 2016 | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Jun 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
22 Dec 2015 | AD01 | Registered office address changed from Unit 30 Greenheys Business Centre 10 Pencroft Way Manchester M15 6JJ to Delta House Wavell Road Wythenshawe Manchester M22 5QZ on 22 December 2015 | |
19 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Jul 2015 | AR01 |
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
|