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)
25 Jun 2002 288b Secretary resigned
01 Mar 2002 288c Secretary's particulars changed;director's particulars changed
04 Sep 2001 363(288)
  • 363(288) ‐ Director's particulars changed
  • 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
30 Jan 2001 AA Accounts for a small company made up to 31 March 2000
12 Sep 2000 363s Return made up to 01/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
02 Feb 2000 AA Accounts for a small company made up to 31 March 1999
10 Nov 1999 363s Return made up to 07/09/99; full list of members
  • 363(287) ‐ Registered office changed on 10/11/99
26 Aug 1999 88(2)R Ad 26/07/99--------- £ si 98@1=98 £ ic 2/100
22 Jul 1999 395 Particulars of mortgage/charge
22 Jul 1999 395 Particulars of mortgage/charge
22 Jul 1999 395 Particulars of mortgage/charge
07 Jun 1999 225 Accounting reference date shortened from 30/09/99 to 31/03/99
04 Jun 1999 395 Particulars of mortgage/charge
21 Dec 1998 288b Secretary resigned
21 Dec 1998 288b Director resigned
21 Dec 1998 288a New director appointed
21 Dec 1998 288a New secretary appointed;new director appointed
17 Dec 1998 CERTNM Company name changed t b & I 126 LIMITED\certificate issued on 18/12/98
07 Sep 1998 NEWINC Incorporation