- Company Overview for NICHE PROPERTY HOLDINGS LTD (06536440)
- Filing history for NICHE PROPERTY HOLDINGS LTD (06536440)
- People for NICHE PROPERTY HOLDINGS LTD (06536440)
- Charges for NICHE PROPERTY HOLDINGS LTD (06536440)
- More for NICHE PROPERTY HOLDINGS LTD (06536440)
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) |
---|---|---|---|
21 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
29 Apr 2024 | CS01 | Confirmation statement made on 29 February 2024 with no updates | |
26 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
05 May 2023 | CS01 | Confirmation statement made on 28 February 2023 with no updates | |
27 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
02 May 2022 | MR04 | Satisfaction of charge 065364400001 in full | |
14 Apr 2022 | CS01 | Confirmation statement made on 28 February 2022 with updates | |
15 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
19 Apr 2021 | CS01 | Confirmation statement made on 28 February 2021 with updates | |
20 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
23 Mar 2020 | CS01 | Confirmation statement made on 29 February 2020 with updates | |
09 May 2019 | AA | Micro company accounts made up to 31 December 2018 | |
01 Apr 2019 | CS01 | Confirmation statement made on 28 February 2019 with updates | |
05 Apr 2018 | AA | Micro company accounts made up to 31 December 2017 | |
19 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with updates | |
19 Dec 2017 | AA | Micro company accounts made up to 31 December 2016 | |
13 Dec 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 | |
28 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2017 | CONNOT | Change of name notice | |
09 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
05 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Mar 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
|
|
29 Feb 2016 | AD01 | Registered office address changed from Rizla House Severn Road Treforest Industrial Estate Pontypridd Rhondda Cynon Taf CF37 5SP to 12 Waterside Court Albany Street Newport Gwent NP20 5NT on 29 February 2016 | |
13 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Mar 2015 | AR01 |
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
|