- Company Overview for CLIVE NICHOLS PHOTOGRAPHY LIMITED (07948311)
- Filing history for CLIVE NICHOLS PHOTOGRAPHY LIMITED (07948311)
- People for CLIVE NICHOLS PHOTOGRAPHY LIMITED (07948311)
- More for CLIVE NICHOLS PHOTOGRAPHY LIMITED (07948311)
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 Jul 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
14 Feb 2024 | CS01 | Confirmation statement made on 13 February 2024 with no updates | |
02 May 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
13 Feb 2023 | CS01 | Confirmation statement made on 13 February 2023 with updates | |
09 Jun 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
23 Feb 2022 | CS01 | Confirmation statement made on 14 February 2022 with updates | |
15 Apr 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
19 Feb 2021 | CS01 | Confirmation statement made on 14 February 2021 with no updates | |
03 Jun 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
19 Feb 2020 | CS01 | Confirmation statement made on 14 February 2020 with no updates | |
05 Jun 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
20 Feb 2019 | CS01 | Confirmation statement made on 14 February 2019 with no updates | |
13 Jun 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
26 Feb 2018 | CS01 | Confirmation statement made on 14 February 2018 with no updates | |
04 May 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
18 Feb 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
12 Aug 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
02 Mar 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
02 Mar 2016 | TM01 | Termination of appointment of Nicola Jane Nichols as a director on 1 May 2015 | |
06 Jul 2015 | CH01 | Director's details changed for Ms Nicola Jane Nichols on 12 June 2015 | |
06 Jul 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
30 Jun 2015 | CH01 | Director's details changed for Peter Clive Nichols on 26 June 2015 | |
26 Jun 2015 | AD01 | Registered office address changed from The Conifers Thorpe Road Upper Wardington , Banbury Oxfordshire OX17 1SP England to The Conifers Thorpe Road Upper Wardington Banbury Oxfordshire OX17 1SP on 26 June 2015 | |
26 Jun 2015 | AD01 | Registered office address changed from Rickyard Barn Castle Farm Chalcombe Oxfordshire OX17 2EN to The Conifers Thorpe Road Upper Wardington Banbury Oxfordshire OX17 1SP on 26 June 2015 | |
16 Mar 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
|