Advanced company searchLink opens in new window

NICHOLAS STREET DEVELOPMENTS LTD

Company number 12058412

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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