Advanced company searchLink opens in new window

NIKILAYNE PROPERTY LTD

Company number 06493996

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)
14 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
07 Feb 2017 AP01 Appointment of Mr John Joseph Jeffers as a director on 1 February 2017
07 Feb 2017 AP03 Appointment of Mr Frank William Brennan as a secretary on 7 February 2017
07 Feb 2017 TM01 Termination of appointment of Frank William Brennan as a director on 7 February 2017
28 Sep 2016 AA Total exemption small company accounts made up to 30 November 2015
24 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
07 Apr 2015 AA Total exemption small company accounts made up to 30 November 2014
03 Feb 2015 CERTNM Company name changed nikilayne properties LIMITED\certificate issued on 03/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-01
02 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
31 Jan 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
17 Nov 2014 AR01 Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
22 Aug 2014 AD01 Registered office address changed from 77-81 Seaview Road Wallasey Merseyside CH45 4LE to 202 Wallasey Road Wallasey Merseyside CH44 2AG on 22 August 2014
13 May 2014 AA Total exemption full accounts made up to 30 November 2013
08 Jan 2014 AR01 Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
30 Sep 2013 AA Total exemption full accounts made up to 30 November 2012
23 May 2013 AAMD Amended accounts made up to 30 November 2011
16 Nov 2012 AR01 Annual return made up to 16 November 2012 with full list of shareholders
03 Sep 2012 AA Total exemption full accounts made up to 30 November 2011
10 Apr 2012 AR01 Annual return made up to 5 April 2012 with full list of shareholders
09 Feb 2012 AR01 Annual return made up to 5 February 2012 with full list of shareholders
25 Jan 2012 AD01 Registered office address changed from 68 Argyle Street Birkenhead Merseyside CH41 6AF on 25 January 2012
07 Nov 2011 SH01 Statement of capital following an allotment of shares on 14 October 2011
  • GBP 100
30 Sep 2011 AA Total exemption small company accounts made up to 30 November 2010
24 Feb 2011 AR01 Annual return made up to 5 February 2011 with full list of shareholders
09 Jun 2010 AR01 Annual return made up to 5 February 2010 with full list of shareholders