- Company Overview for NICK & STUART PROPERTY LIMITED (08286947)
- Filing history for NICK & STUART PROPERTY LIMITED (08286947)
- People for NICK & STUART PROPERTY LIMITED (08286947)
- Charges for NICK & STUART PROPERTY LIMITED (08286947)
- More for NICK & STUART PROPERTY LIMITED (08286947)
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) |
---|---|---|---|
24 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
22 Nov 2024 | CS01 | Confirmation statement made on 8 November 2024 with no updates | |
15 May 2024 | MR01 | Registration of charge 082869470007, created on 29 April 2024 | |
13 May 2024 | MR01 | Registration of charge 082869470006, created on 29 April 2024 | |
23 Apr 2024 | MR04 | Satisfaction of charge 082869470003 in full | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
09 Nov 2023 | CS01 | Confirmation statement made on 8 November 2023 with no updates | |
13 Mar 2023 | AD01 | Registered office address changed from Unit 17 Zone 3 Burntwood Business Park Burntwood WS7 3FS England to Energy House, Unit 6 Attwood Road Zone 1, Burntwood Business Park Burntwood WS7 3GJ on 13 March 2023 | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
16 Nov 2022 | CS01 | Confirmation statement made on 8 November 2022 with no updates | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
12 Nov 2021 | CS01 | Confirmation statement made on 8 November 2021 with no updates | |
20 Aug 2021 | MR01 | Registration of charge 082869470005, created on 18 August 2021 | |
08 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Nov 2020 | CS01 | Confirmation statement made on 8 November 2020 with no updates | |
10 Nov 2020 | PSC04 | Change of details for Mr Stuart Royston Ramsell as a person with significant control on 10 November 2020 | |
27 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with no updates | |
21 Nov 2019 | CH01 | Director's details changed for Mr Nicholas Paul Tully on 21 November 2019 | |
21 Nov 2019 | CH01 | Director's details changed for Mr Stuart Royston Ramsell on 21 November 2019 | |
21 Nov 2019 | AD01 | Registered office address changed from 26 & 27 the Lightworks Market Street Hednesford Cannock WS12 1AD England to Unit 17 Zone 3 Burntwood Business Park Burntwood WS7 3FS on 21 November 2019 | |
11 Jun 2019 | MR01 | Registration of charge 082869470004, created on 23 May 2019 | |
20 Mar 2019 | MR01 | Registration of charge 082869470003, created on 18 March 2019 | |
28 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with no updates |