Advanced company searchLink opens in new window

MCNICHOLAS ESTATES LTD.

Company number 03627822

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)
13 Nov 2009 CH01 Director's details changed for Mr Sean Patrick Mcnicholas on 7 November 2009
01 Sep 2009 363a Return made up to 28/08/09; full list of members
02 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
13 Nov 2008 395 Particulars of a mortgage or charge / charge no: 7
22 Sep 2008 363a Return made up to 28/08/08; full list of members
  • ANNOTATION Other The address of tracy elizabeth mcnicholas, former director, of mcnicholas estates LTD. Was partially-suppressed on 24/06/2019 under section 1088 of the Companies Act 2006
22 Sep 2008 288c Director's change of particulars / sean mcnicholas / 01/12/2007
13 May 2008 AA Total exemption small company accounts made up to 31 March 2007
14 Sep 2007 363s Return made up to 28/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
17 Jul 2007 MEM/ARTS Memorandum and Articles of Association
10 Jul 2007 CERTNM Company name changed mcni LIMITED\certificate issued on 10/07/07
27 Feb 2007 AA Total exemption small company accounts made up to 31 March 2006
20 Sep 2006 363s Return made up to 28/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
23 Feb 2006 AA Total exemption small company accounts made up to 31 March 2005
24 Aug 2005 363s Return made up to 28/08/05; full list of members
24 Dec 2004 AA Total exemption small company accounts made up to 31 March 2004
07 Sep 2004 363s Return made up to 28/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
04 Feb 2004 AA Total exemption small company accounts made up to 31 March 2003
10 Sep 2003 363s Return made up to 28/08/03; full list of members
12 Jun 2003 395 Particulars of mortgage/charge
28 Mar 2003 395 Particulars of mortgage/charge
13 Jan 2003 AA Total exemption small company accounts made up to 31 March 2002
04 Dec 2002 AA Total exemption small company accounts made up to 31 March 2001
12 Sep 2002 363s Return made up to 28/08/02; full list of members
03 Jul 2002 288a New secretary appointed
25 Jun 2002 288b Director resigned