- 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) |
---|---|---|---|
07 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Nov 2015 | AR01 |
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
|
|
12 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Nov 2014 | CH01 | Director's details changed for Mrs Helen Jane Goddard-Nickolls on 11 November 2014 | |
21 Nov 2014 | AR01 |
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
|
|
21 Nov 2014 | CH01 | Director's details changed for Mrs Lynn Margaret Taylor on 11 November 2014 | |
21 Nov 2014 | CH01 | Director's details changed for Mr Paul Charles John Nickolls on 11 November 2014 | |
05 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Dec 2013 | MR01 |
Registration of charge 049604290002
|
|
08 Dec 2013 | AR01 |
Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-12-08
|
|
08 Dec 2013 | AP01 | Appointment of Mr John William Nickolls as a director | |
15 Aug 2013 | MR01 | Registration of charge 049604290001 | |
15 Apr 2013 | TM01 | Termination of appointment of Zoe Falvey as a director | |
13 Nov 2012 | AR01 | Annual return made up to 11 November 2012 with full list of shareholders | |
01 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Apr 2012 | TM01 | Termination of appointment of Mary Nickolls as a director | |
02 Apr 2012 | TM01 | Termination of appointment of John Nickolls as a director | |
02 Apr 2012 | TM02 | Termination of appointment of Michael Brook-Foster as a secretary | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Dec 2011 | AR01 | Annual return made up to 11 November 2011 with full list of shareholders | |
08 Dec 2011 | CH01 | Director's details changed for Paul Charles John Nickolls on 15 July 2011 | |
08 Dec 2011 | CH01 | Director's details changed for Helen Jane Nickolls on 20 September 2011 | |
22 Dec 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
17 Dec 2010 | AR01 | Annual return made up to 11 November 2010 with full list of shareholders | |
17 Dec 2010 | CH01 | Director's details changed for Helen Jane Nickolls on 1 December 2010 |