Advanced company searchLink opens in new window

ST. NICHOLAS APARTMENTS MANAGEMENT LIMITED

Company number 05273673

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)
29 Oct 2024 CS01 Confirmation statement made on 29 October 2024 with no updates
30 Sep 2024 AA Accounts for a dormant company made up to 31 December 2023
31 Oct 2023 CS01 Confirmation statement made on 29 October 2023 with no updates
05 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
09 Nov 2022 CS01 Confirmation statement made on 29 October 2022 with no updates
09 Sep 2022 AP04 Appointment of Principle Estate Services Limited as a secretary on 9 September 2022
09 Sep 2022 AA Micro company accounts made up to 31 December 2021
31 Aug 2022 AD01 Registered office address changed from The Clockhouse Bath Hill Keynsham Bristol BS31 1HL England to 137 Newhall Street Birmingham B3 1SF on 31 August 2022
06 Dec 2021 CS01 Confirmation statement made on 29 October 2021 with no updates
24 Sep 2021 AD01 Registered office address changed from Ossington Chambers 6 - 8 Castle Gate Newark NG24 1AX England to The Clockhouse Bath Hill Keynsham Bristol BS31 1HL on 24 September 2021
08 Feb 2021 AA Accounts for a dormant company made up to 31 December 2020
06 Nov 2020 CS01 Confirmation statement made on 29 October 2020 with no updates
28 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
09 Jul 2020 TM01 Termination of appointment of Adrian Sidney Needlestone as a director on 8 July 2020
15 Jun 2020 AP01 Appointment of Mr Mohammad Kanani as a director on 28 May 2020
11 Jun 2020 AP01 Appointment of Mr Mohsin Ali Kaba as a director on 28 May 2020
02 Jun 2020 AP01 Appointment of Mr Mohammad Ishaq as a director on 28 May 2020
18 Nov 2019 CS01 Confirmation statement made on 29 October 2019 with no updates
17 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
18 Dec 2018 AA Total exemption full accounts made up to 31 December 2017
26 Nov 2018 CS01 Confirmation statement made on 29 October 2018 with no updates
21 Nov 2018 TM01 Termination of appointment of Arifali Dahya as a director on 4 April 2018
07 Sep 2018 AD01 Registered office address changed from 2nd Floor North Point Faverdale North Darlington DL3 0PH England to Ossington Chambers 6 - 8 Castle Gate Newark NG24 1AX on 7 September 2018
06 Sep 2018 AD01 Registered office address changed from 11 Bents Lane Dronfield Derbyshire S18 2EW to 2nd Floor North Point Faverdale North Darlington DL3 0PH on 6 September 2018
03 Sep 2018 TM02 Termination of appointment of John Michael Fraser Walker as a secretary on 1 May 2018