Advanced company searchLink opens in new window

ST. NICHOLAS HOUSE LTD

Company number 05385738

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)
20 Mar 2019 AD01 Registered office address changed from 101 Finsbury Pavement London EC2A 1RS England to Rdcp Care 86 Bearwood Road Smethwick Birmingham B66 4HN on 20 March 2019
06 Mar 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Documents/facility agreements 22/02/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Feb 2019 MR01 Registration of charge 053857380005, created on 26 February 2019
28 Feb 2019 MR01 Registration of charge 053857380006, created on 26 February 2019
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
05 Sep 2018 CH01 Director's details changed for Sameer Rizvi on 3 September 2018
05 Sep 2018 CH01 Director's details changed for Ms Iryna Dubylovska on 3 September 2018
03 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with updates
03 Apr 2018 CH01 Director's details changed for Sameer Rizvi on 1 April 2018
03 Apr 2018 CH01 Director's details changed for Iryna Dubylovska on 1 April 2018
26 Oct 2017 PSC07 Cessation of Sheila Hill as a person with significant control on 24 October 2017
26 Oct 2017 PSC07 Cessation of Roger Maurice Hill as a person with significant control on 24 October 2017
26 Oct 2017 PSC02 Notification of Rdcp Care Limited as a person with significant control on 24 October 2017
26 Oct 2017 AD01 Registered office address changed from Emstrey House (North) Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to 101 Finsbury Pavement London EC2A 1RS on 26 October 2017
26 Oct 2017 TM01 Termination of appointment of Sheila Hill as a director on 24 October 2017
26 Oct 2017 TM01 Termination of appointment of Roger Maurice Hill as a director on 24 October 2017
26 Oct 2017 TM02 Termination of appointment of Roger Maurice Hill as a secretary on 24 October 2017
26 Oct 2017 AP01 Appointment of Iryna Dubylovska as a director on 24 October 2017
26 Oct 2017 AP01 Appointment of Sameer Rizvi as a director on 24 October 2017
26 Oct 2017 MR01 Registration of charge 053857380003, created on 24 October 2017
26 Oct 2017 MR01 Registration of charge 053857380004, created on 24 October 2017
12 Oct 2017 MR04 Satisfaction of charge 1 in full
12 Oct 2017 MR04 Satisfaction of charge 2 in full
21 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
11 May 2017 CS01 Confirmation statement made on 3 April 2017 with updates