Advanced company searchLink opens in new window

NICOL & CO ESTATE AGENTS LIMITED

Company number 07421658

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)
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
  • GBP 101
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
  • RES12 ‐ Resolution of varying share rights or name
08 Jan 2016 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Kate Louise Nicol
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
24 Oct 2013 SH01 Statement of capital following an allotment of shares on 1 October 2013
  • GBP 2
24 Oct 2013 AP01 Appointment of Mrs Kate Louise Nicol as a director on 1 October 2013
  • ANNOTATION Clarification a second filed AP01 was registered on 08/01/2016
19 Mar 2013 AA Total exemption small company accounts made up to 31 October 2012