- Company Overview for NICOLL CURTIN FINANCIAL LIMITED (04240332)
- Filing history for NICOLL CURTIN FINANCIAL LIMITED (04240332)
- People for NICOLL CURTIN FINANCIAL LIMITED (04240332)
- Charges for NICOLL CURTIN FINANCIAL LIMITED (04240332)
- More for NICOLL CURTIN FINANCIAL LIMITED (04240332)
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) |
---|---|---|---|
12 Jun 2020 | TM01 | Termination of appointment of Derek Colin Johnson as a director on 12 June 2020 | |
10 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
07 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with no updates | |
24 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
10 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with updates | |
14 Jun 2018 | CH01 | Director's details changed for Mr James William George Johnson on 14 June 2018 | |
14 Jun 2018 | CH01 | Director's details changed for Mr Derek Colin Johnson on 14 June 2018 | |
10 Jan 2018 | TM01 | Termination of appointment of Richard Proctor Holroyd as a director on 31 December 2017 | |
19 Jul 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
06 Jul 2017 | PSC02 | Notification of Nicoll Curtin Ltd as a person with significant control on 6 April 2016 | |
06 Jul 2017 | CS01 | Confirmation statement made on 17 June 2017 with updates | |
06 Jul 2017 | PSC02 | Notification of Nicoll Curtin Ltd as a person with significant control on 6 April 2016 | |
29 Jun 2017 | AP01 | Appointment of Mr Richard Proctor Holroyd as a director on 17 May 2017 | |
08 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
23 Jun 2016 | CH01 | Director's details changed for James William George Johnson on 22 June 2016 | |
23 Jun 2016 | AR01 |
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
05 Feb 2016 | AD01 | Registered office address changed from 48 Gracechurch Street London EC3V 0EJ to 155 Fenchurch Street London EC3M 6AL on 5 February 2016 | |
27 Aug 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
14 Jul 2015 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
16 Jun 2015 | MR04 | Satisfaction of charge 1 in full | |
16 Jun 2015 | MR04 | Satisfaction of charge 2 in full | |
16 Jun 2015 | MR04 | Satisfaction of charge 4 in full | |
16 Jun 2015 | MR04 | Satisfaction of charge 3 in full | |
20 Mar 2015 | MR01 | Registration of charge 042403320005, created on 20 March 2015 |