Advanced company searchLink opens in new window

ST NICHOLAS PLACE (NEWPORT) MANAGEMENT LIMITED

Company number 10318059

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)
07 Aug 2021 AD01 Registered office address changed from 8 st Nicholas Place St Johns Road Newport Isle of Wight PO30 1LS to 7 st Nicholas Place St John?S Place Newport Isle of Wight PO30 1LS on 7 August 2021
24 Jun 2021 AA Accounts for a dormant company made up to 31 August 2020
05 Aug 2020 CS01 Confirmation statement made on 5 August 2020 with updates
05 Jul 2020 PSC08 Notification of a person with significant control statement
05 May 2020 AA Accounts for a dormant company made up to 31 August 2019
20 Jan 2020 AP01 Appointment of Mrs Caroline Read as a director on 10 January 2020
20 Jan 2020 TM01 Termination of appointment of Andrew Charles Edwards as a director on 18 January 2020
20 Jan 2020 PSC07 Cessation of Andrew Charles Edwards as a person with significant control on 18 January 2020
20 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with no updates
25 May 2019 AA Accounts for a dormant company made up to 31 August 2018
09 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with updates
09 Aug 2018 PSC01 Notification of Andrew Charles Edwards as a person with significant control on 28 March 2018
08 Aug 2018 PSC07 Cessation of Emma Louise Gifford as a person with significant control on 28 September 2016
09 May 2018 AA Accounts for a dormant company made up to 31 August 2017
22 Mar 2018 AD01 Registered office address changed from 60-66 Lugley Street Newport Isle of Wight PO30 5EU United Kingdom to 8 st Nicholas Place St Johns Road Newport Isle of Wight PO30 1LS on 22 March 2018
22 Mar 2018 TM01 Termination of appointment of Anthony Nicholas Bradshaw as a director on 1 February 2018
22 Mar 2018 TM01 Termination of appointment of Roach Pittis Solicitors Limited as a director on 1 February 2018
13 Feb 2018 AP01 Appointment of Mr David Tindall as a director on 31 January 2018
12 Feb 2018 AP01 Appointment of Mr Andrew Charles Edwards as a director on 31 January 2018
22 Aug 2017 CS01 Confirmation statement made on 7 August 2017 with no updates
11 Dec 2016 AP01 Appointment of Mr Anthony Nicholas Bradshaw as a director on 14 November 2016
28 Sep 2016 TM01 Termination of appointment of Emma Louise Gifford as a director on 28 September 2016
28 Sep 2016 AP02 Appointment of Roach Pittis Solicitors Limited as a director on 27 September 2016
08 Aug 2016 NEWINC Incorporation
Statement of capital on 2016-08-08
  • GBP 9