- Company Overview for ST. NICHOLAS HOUSE LTD (05385738)
- Filing history for ST. NICHOLAS HOUSE LTD (05385738)
- People for ST. NICHOLAS HOUSE LTD (05385738)
- Charges for ST. NICHOLAS HOUSE LTD (05385738)
- More for ST. NICHOLAS HOUSE LTD (05385738)
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
|
|
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 |