- Company Overview for NICOFE PROPERTIES LIMITED (11849232)
- Filing history for NICOFE PROPERTIES LIMITED (11849232)
- People for NICOFE PROPERTIES LIMITED (11849232)
- Charges for NICOFE PROPERTIES LIMITED (11849232)
- More for NICOFE PROPERTIES LIMITED (11849232)
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) |
---|---|---|---|
27 Nov 2024 | AA | Micro company accounts made up to 31 March 2024 | |
12 Nov 2024 | CH01 | Director's details changed for David Haig Stembridge on 12 November 2024 | |
12 Nov 2024 | CH01 | Director's details changed for Mr Christopher Harvey Mahn on 12 November 2024 | |
12 Nov 2024 | PSC04 | Change of details for David Haig Stembridge as a person with significant control on 12 November 2024 | |
12 Nov 2024 | PSC04 | Change of details for Mr Christopher Harvey Mahn as a person with significant control on 12 November 2024 | |
12 Nov 2024 | AD01 | Registered office address changed from Unit 3F South Hams Business Park Churchstow Kingsbridge TQ7 3QH England to Wessex House Teign Road Newton Abbot Devon TQ12 4AA on 12 November 2024 | |
26 Feb 2024 | CS01 | Confirmation statement made on 26 February 2024 with no updates | |
26 Feb 2024 | PSC04 | Change of details for Mr Christopher Harvey Mahn as a person with significant control on 26 February 2024 | |
26 Feb 2024 | CH01 | Director's details changed for Mr Christopher Harvey Mahn on 26 February 2024 | |
08 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
09 Mar 2023 | CS01 | Confirmation statement made on 26 February 2023 with no updates | |
23 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
28 Feb 2022 | CS01 | Confirmation statement made on 26 February 2022 with no updates | |
28 Feb 2022 | PSC04 | Change of details for David Haig Stembridge as a person with significant control on 28 February 2022 | |
28 Feb 2022 | PSC04 | Change of details for Mr Christopher Harvey Mahn as a person with significant control on 28 February 2022 | |
28 Feb 2022 | CH01 | Director's details changed for David Haig Stembridge on 28 February 2022 | |
28 Feb 2022 | AD01 | Registered office address changed from Unit 3a South Hams Business Park Churchstow Kingsbridge TQ7 3QH England to Unit 3F South Hams Business Park Churchstow Kingsbridge TQ7 3QH on 28 February 2022 | |
28 Feb 2022 | CH01 | Director's details changed for Mr Christopher Harvey Mahn on 28 February 2022 | |
22 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
04 May 2021 | CS01 | Confirmation statement made on 26 February 2021 with no updates | |
25 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
01 Dec 2020 | AA01 | Previous accounting period extended from 28 February 2020 to 31 March 2020 | |
17 Mar 2020 | PSC04 | Change of details for Mr Christopher Harvey Mahn as a person with significant control on 27 February 2019 | |
13 Mar 2020 | CS01 | Confirmation statement made on 26 February 2020 with updates | |
05 Sep 2019 | MR01 | Registration of charge 118492320002, created on 30 August 2019 |