- Company Overview for NICOL & CO ESTATE AGENTS LIMITED (07421658)
- Filing history for NICOL & CO ESTATE AGENTS LIMITED (07421658)
- People for NICOL & CO ESTATE AGENTS LIMITED (07421658)
- Charges for NICOL & CO ESTATE AGENTS LIMITED (07421658)
- More for NICOL & CO ESTATE AGENTS LIMITED (07421658)
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) |
---|---|---|---|
18 Oct 2017 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 10 March 2017 | |
18 Oct 2017 | PSC02 | Notification of Nicol Holdings Ltd as a person with significant control on 1 July 2017 | |
18 Oct 2017 | PSC04 | Change of details for Mr Matthew Grant Nicol as a person with significant control on 10 March 2017 | |
18 Oct 2017 | CS01 | Confirmation statement made on 18 October 2017 with updates | |
04 Jul 2017 | CH01 | Director's details changed for Mr Matthew Grant Nicol on 4 July 2017 | |
04 Jul 2017 | CH01 | Director's details changed for Mrs Kate Louise Nicol on 4 July 2017 | |
19 Apr 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
06 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 10 March 2017
|
|
19 Oct 2016 | CS01 | Confirmation statement made on 18 October 2016 with updates | |
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
11 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2016 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
21 Dec 2015 | CH01 | Director's details changed for Mrs Kate Louise Nicol on 4 December 2015 | |
21 Dec 2015 | CH01 | Director's details changed for Mr Matthew Nicol on 1 November 2013 | |
21 Dec 2015 | AD01 | Registered office address changed from 14 Victoria Square Droitwich Worcestershire WR9 8DS to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 21 December 2015 | |
02 Nov 2015 | AR01 |
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 October 2014 | |
08 Nov 2014 | MR04 | Satisfaction of charge 1 in full | |
05 Nov 2014 | AR01 |
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
03 Nov 2014 | MR01 | Registration of charge 074216580002, created on 28 October 2014 | |
06 Dec 2013 | AA | Total exemption small company accounts made up to 31 October 2013 | |
04 Nov 2013 | AR01 |
Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
|
|
24 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 1 October 2013
|
|
24 Oct 2013 | AP01 |
Appointment of Mrs Kate Louise Nicol as a director on 1 October 2013
|
|
19 Mar 2013 | AA | Total exemption small company accounts made up to 31 October 2012 |