Advanced company searchLink opens in new window

NICKOLLS PROPERTIES LIMITED

Company number 04960429

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)
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
  • GBP 100
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
  • GBP 100
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
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
08 Dec 2013 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-12-08
  • GBP 100
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