- Company Overview for NICOL & ANDREW HOLDINGS LIMITED (14352663)
- Filing history for NICOL & ANDREW HOLDINGS LIMITED (14352663)
- People for NICOL & ANDREW HOLDINGS LIMITED (14352663)
- Charges for NICOL & ANDREW HOLDINGS LIMITED (14352663)
- More for NICOL & ANDREW HOLDINGS LIMITED (14352663)
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) |
---|---|---|---|
20 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
31 Oct 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
28 Jun 2024 | AA01 | Previous accounting period extended from 30 March 2024 to 31 March 2024 | |
28 Jun 2024 | CS01 | Confirmation statement made on 28 June 2024 with updates | |
09 Jun 2024 | CS01 | Confirmation statement made on 6 June 2024 with no updates | |
07 Jan 2024 | AA01 | Current accounting period shortened from 31 October 2024 to 30 March 2024 | |
13 Jun 2023 | MA | Memorandum and Articles of Association | |
13 Jun 2023 | MA | Memorandum and Articles of Association | |
13 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2023 | MR01 | Registration of charge 143526630001, created on 6 June 2023 | |
08 Jun 2023 | AD01 | Registered office address changed from 18 the Lagger Chalfont St. Giles HP8 4DG England to 28 Speed House Barbican London EC2Y 8AT on 8 June 2023 | |
08 Jun 2023 | TM01 | Termination of appointment of Duncan Norman Graham as a director on 6 June 2023 | |
08 Jun 2023 | PSC02 | Notification of Leviathan Newco 3 Limited as a person with significant control on 6 June 2023 | |
08 Jun 2023 | PSC07 | Cessation of Duncan Norman Graham as a person with significant control on 6 June 2023 | |
08 Jun 2023 | AA01 | Current accounting period extended from 30 September 2023 to 31 October 2023 | |
08 Jun 2023 | AP01 | Appointment of Mr Glenn Torbjorn Michael Karlsson as a director on 6 June 2023 | |
08 Jun 2023 | AP01 | Appointment of Mr David Scott Sneddon as a director on 6 June 2023 | |
06 Jun 2023 | CS01 | Confirmation statement made on 6 June 2023 with updates | |
06 Jun 2023 | SH01 |
Statement of capital following an allotment of shares on 24 March 2023
|
|
07 Nov 2022 | CERTNM |
Company name changed pheasant cottage properties LIMITED\certificate issued on 07/11/22
|
|
13 Sep 2022 | NEWINC |
Incorporation
Statement of capital on 2022-09-13
|