- Company Overview for NIKILAYNE PROPERTY LTD (06493996)
- Filing history for NIKILAYNE PROPERTY LTD (06493996)
- People for NIKILAYNE PROPERTY LTD (06493996)
- Charges for NIKILAYNE PROPERTY LTD (06493996)
- More for NIKILAYNE PROPERTY LTD (06493996)
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
|
|
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
|
|
02 Feb 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
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
|
|
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
|
|
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
|
|
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 |