- Company Overview for NICKOLLS PROPERTIES LIMITED (04960429)
- Filing history for NICKOLLS PROPERTIES LIMITED (04960429)
- People for NICKOLLS PROPERTIES LIMITED (04960429)
- Charges for NICKOLLS PROPERTIES LIMITED (04960429)
- More for NICKOLLS PROPERTIES LIMITED (04960429)
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) |
---|---|---|---|
18 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
12 Nov 2024 | CS01 | Confirmation statement made on 11 November 2024 with no updates | |
07 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Nov 2023 | CS01 | Confirmation statement made on 11 November 2023 with updates | |
07 Nov 2023 | CH01 | Director's details changed for Mrs Helen Jane Goddard-Nickolls on 1 December 2022 | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
11 Nov 2022 | CS01 | Confirmation statement made on 11 November 2022 with no updates | |
26 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
15 Nov 2021 | CS01 | Confirmation statement made on 11 November 2021 with updates | |
26 Apr 2021 | TM01 | Termination of appointment of John William Nickolls as a director on 1 April 2021 | |
06 Apr 2021 | MR01 | Registration of charge 049604290003, created on 31 March 2021 | |
06 Apr 2021 | MR01 | Registration of charge 049604290004, created on 31 March 2021 | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
29 Mar 2021 | MR04 | Satisfaction of charge 049604290002 in full | |
17 Nov 2020 | CS01 | Confirmation statement made on 11 November 2020 with no updates | |
24 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Nov 2019 | CS01 | Confirmation statement made on 11 November 2019 with no updates | |
30 Jul 2019 | AD01 | Registered office address changed from Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5FA England to Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5DA on 30 July 2019 | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Nov 2018 | CS01 | Confirmation statement made on 11 November 2018 with no updates | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Nov 2017 | CS01 | Confirmation statement made on 11 November 2017 with no updates | |
05 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Nov 2016 | CS01 | Confirmation statement made on 11 November 2016 with updates | |
01 Mar 2016 | AD01 | Registered office address changed from 63-67 Cheriton High Street Folkestone Kent CT19 4HA to Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5FA on 1 March 2016 |