- 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 Dec 2019 | MR01 | Registration of charge 120584120001, created on 28 November 2019 | |
28 Aug 2019 | AD01 | Registered office address changed from 9 Pine Close Newark Notts NG24 2AU England to 80 Mosley Street Manchester M2 3FX on 28 August 2019 | |
15 Jul 2019 | CH01 | Director's details changed for Mr Jason Upton on 15 July 2019 | |
15 Jul 2019 | AP01 | Notice of removal of a director | |
15 Jul 2019 | TM01 | Termination of appointment of Jason Upton as a director on 15 July 2019 | |
15 Jul 2019 | AD01 | Registered office address changed from C/O Burton Varley, Adamson House Towers Business Park Didsbury Manchester M20 2YY United Kingdom to 9 Pine Close Newark Notts NG24 2AU on 15 July 2019 | |
15 Jul 2019 | CH01 | Director's details changed for Ms Yiu Tak Cheung on 15 July 2019 | |
09 Jul 2019 | PSC01 | Notification of Jason Upton as a person with significant control on 9 July 2019 | |
09 Jul 2019 | CS01 | Confirmation statement made on 9 July 2019 with updates | |
09 Jul 2019 | AP01 | Appointment of Ms Yiu Tak Cheung as a director on 9 July 2019 | |
09 Jul 2019 | AP01 | Notice of removal of a director | |
09 Jul 2019 | TM01 | Termination of appointment of One Heritage Property Development Limited as a director on 9 July 2019 | |
09 Jul 2019 | TM01 | Termination of appointment of Ka Lai Ching as a director on 9 July 2019 | |
09 Jul 2019 | PSC07 | Cessation of Ka Lai Ching as a person with significant control on 9 July 2019 | |
19 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-19
|