ST. NICHOLAS APARTMENTS MANAGEMENT LIMITED
Company number 05273673
- Company Overview for ST. NICHOLAS APARTMENTS MANAGEMENT LIMITED (05273673)
- Filing history for ST. NICHOLAS APARTMENTS MANAGEMENT LIMITED (05273673)
- People for ST. NICHOLAS APARTMENTS MANAGEMENT LIMITED (05273673)
- More for ST. NICHOLAS APARTMENTS MANAGEMENT LIMITED (05273673)
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 |