- Company Overview for MCNICHOLAS ESTATES LTD. (03627822)
- Filing history for MCNICHOLAS ESTATES LTD. (03627822)
- People for MCNICHOLAS ESTATES LTD. (03627822)
- Charges for MCNICHOLAS ESTATES LTD. (03627822)
- More for MCNICHOLAS ESTATES LTD. (03627822)
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) |
---|---|---|---|
22 Nov 2019 | PSC04 | Change of details for Mr Sean Patrick Mcnicholas as a person with significant control on 21 November 2019 | |
28 Aug 2019 | CS01 | Confirmation statement made on 28 August 2019 with no updates | |
20 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
12 Oct 2018 | TM02 | Termination of appointment of York Chambers Secretaries Limited as a secretary on 23 August 2016 | |
28 Aug 2018 | CS01 | Confirmation statement made on 28 August 2018 with no updates | |
21 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
29 Aug 2017 | CS01 | Confirmation statement made on 28 August 2017 with no updates | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Aug 2016 | CS01 | Confirmation statement made on 28 August 2016 with updates | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Sep 2015 | AR01 |
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Aug 2014 | AR01 |
Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Aug 2013 | AR01 |
Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
|
|
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 Aug 2012 | AR01 | Annual return made up to 28 August 2012 with full list of shareholders | |
28 Aug 2012 | CH01 | Director's details changed for Mr Sean Patrick Mcnicholas on 16 February 2012 | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Sep 2011 | AR01 | Annual return made up to 28 August 2011 with full list of shareholders | |
01 Mar 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
31 Aug 2010 | AR01 | Annual return made up to 28 August 2010 with full list of shareholders | |
31 Aug 2010 | CH04 | Secretary's details changed for York Chambers Secretaries Limited on 1 October 2009 | |
14 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
26 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 |