- Company Overview for NICHOLAS STREET DEVELOPMENTS LTD (12058412)
- Filing history for NICHOLAS STREET DEVELOPMENTS LTD (12058412)
- People for NICHOLAS STREET DEVELOPMENTS LTD (12058412)
- Charges for NICHOLAS STREET DEVELOPMENTS LTD (12058412)
- More for NICHOLAS STREET DEVELOPMENTS LTD (12058412)
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) |
---|---|---|---|
02 Oct 2024 | TM01 | Termination of appointment of Yiu Tak Cheung as a director on 30 April 2024 | |
27 Sep 2024 | CS01 | Confirmation statement made on 16 September 2024 with no updates | |
22 Jun 2024 | MA | Memorandum and Articles of Association | |
22 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
26 Mar 2024 | MR01 | Registration of charge 120584120002, created on 22 March 2024 | |
26 Mar 2024 | MR01 | Registration of charge 120584120003, created on 22 March 2024 | |
28 Sep 2023 | CS01 | Confirmation statement made on 16 September 2023 with no updates | |
29 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
30 Sep 2022 | PSC07 | Cessation of One Heritage Property Development (Uk) Limited as a person with significant control on 10 May 2022 | |
30 Sep 2022 | PSC02 | Notification of One Heritage Property Rental Limited as a person with significant control on 10 May 2022 | |
30 Sep 2022 | CS01 | Confirmation statement made on 16 September 2022 with updates | |
08 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
16 Sep 2021 | CS01 | Confirmation statement made on 16 September 2021 with no updates | |
17 May 2021 | CH01 | Director's details changed for Mr Jason David Upton on 17 May 2021 | |
17 May 2021 | CH01 | Director's details changed for Ms Yiu Tak Cheung on 17 May 2021 | |
26 Feb 2021 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
14 Oct 2020 | AA01 | Previous accounting period extended from 31 May 2020 to 30 June 2020 | |
13 Oct 2020 | CS01 | Confirmation statement made on 13 October 2020 with updates | |
13 Oct 2020 | PSC02 | Notification of One Heritage Property Development (Uk) Limited as a person with significant control on 21 September 2020 | |
13 Oct 2020 | PSC07 | Cessation of Jason David Upton as a person with significant control on 21 September 2020 | |
14 Jul 2020 | CS01 | Confirmation statement made on 9 July 2020 with no updates | |
04 Mar 2020 | AA01 | Current accounting period shortened from 30 June 2020 to 31 May 2020 | |
04 Dec 2019 | AD01 | Registered office address changed from Bank Chambers 93 Lapwing Lane Manchester M20 6UR England to 80 Mosley Street Manchester M2 3FX on 4 December 2019 | |
02 Dec 2019 | AD01 | Registered office address changed from 80 Mosley Street Manchester M2 3FX England to Bank Chambers 93 Lapwing Lane Manchester M20 6UR on 2 December 2019 |