Advanced company searchLink opens in new window

NICOL & ANDREW HOLDINGS LIMITED

Company number 14352663

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Jun 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 14,635
07 Nov 2022 CERTNM Company name changed pheasant cottage properties LIMITED\certificate issued on 07/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-03
13 Sep 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-09-13
  • GBP 100