- 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) |
---|---|---|---|
05 Feb 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
24 Apr 2014 | MR01 | Registration of charge 065364400001 | |
20 Mar 2014 | AR01 |
Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
|
|
19 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
01 May 2013 | AR01 | Annual return made up to 17 March 2013 with full list of shareholders | |
30 Apr 2013 | CH01 | Director's details changed for Mr Raymond Timothy Adams on 1 March 2013 | |
30 Apr 2013 | CH01 | Director's details changed for Mrs Kim Adams on 1 March 2013 | |
30 Apr 2013 | CH03 | Secretary's details changed for Mr Raymond Timothy Adams on 1 March 2013 | |
05 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
03 Dec 2012 | AD01 | Registered office address changed from Suite 9 Rizla House Severn Road Treforest Rhondda Cynon Taff CF37 5SP United Kingdom on 3 December 2012 | |
26 Nov 2012 | AD01 | Registered office address changed from 9 Pye Corner Rogerstone Newport Gwent NP10 9ES United Kingdom on 26 November 2012 | |
23 Mar 2012 | AR01 | Annual return made up to 17 March 2012 with full list of shareholders | |
28 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
13 Apr 2011 | AR01 | Annual return made up to 17 March 2011 with full list of shareholders | |
30 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
08 Apr 2010 | AR01 | Annual return made up to 17 March 2010 with full list of shareholders | |
30 Nov 2009 | AA | Accounts for a dormant company made up to 31 March 2009 | |
06 May 2009 | 363a | Return made up to 17/03/09; full list of members | |
11 Apr 2008 | 287 | Registered office changed on 11/04/2008 from, 1A victoria park, fishponds, bristol, BS16 2HJ | |
11 Apr 2008 | 288a | Director appointed mrs kim adams | |
11 Apr 2008 | 288a | Director appointed mr raymond timothy adams | |
25 Mar 2008 | 288b | Appointment terminated director cv ross & co trustees LIMITED | |
17 Mar 2008 | NEWINC | Incorporation |