- Company Overview for NICOLSON HOMES (DRYMEN) LTD (SC615391)
- Filing history for NICOLSON HOMES (DRYMEN) LTD (SC615391)
- People for NICOLSON HOMES (DRYMEN) LTD (SC615391)
- Charges for NICOLSON HOMES (DRYMEN) LTD (SC615391)
- More for NICOLSON HOMES (DRYMEN) LTD (SC615391)
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) |
---|---|---|---|
29 Jan 2025 | CS01 | Confirmation statement made on 3 December 2024 with updates | |
29 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
21 Dec 2023 | AA | Micro company accounts made up to 31 December 2022 | |
18 Dec 2023 | CS01 | Confirmation statement made on 3 December 2023 with no updates | |
25 May 2023 | RP04CS01 | Second filing of Confirmation Statement dated 3 December 2022 | |
11 Jan 2023 | CS01 |
Confirmation statement made on 3 December 2022 with no updates
|
|
29 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
03 Dec 2021 | CS01 | Confirmation statement made on 3 December 2021 with no updates | |
29 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
18 Jan 2021 | CS01 | Confirmation statement made on 3 December 2020 with updates | |
22 Dec 2020 | MR01 | Registration of charge SC6153910002, created on 18 December 2020 | |
18 Dec 2020 | MR01 | Registration of charge SC6153910001, created on 23 November 2020 | |
03 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
06 May 2020 | PSC01 | Notification of Abdul Qadir Hanirose as a person with significant control on 28 February 2020 | |
06 May 2020 | PSC07 | Cessation of Abdul Hafeez Bashawri as a person with significant control on 27 February 2020 | |
08 Jan 2020 | PSC01 | Notification of Abdul Hafeez Bashawri as a person with significant control on 6 January 2020 | |
16 Dec 2019 | PSC07 | Cessation of Abdul Qadir as a person with significant control on 12 December 2019 | |
16 Dec 2019 | CS01 | Confirmation statement made on 3 December 2019 with updates | |
28 Nov 2019 | AD01 | Registered office address changed from 567 Cathcart Road Govanhill Glasgow G42 8SG Scotland to 7 Broomlands Street Paisley PA1 2LS on 28 November 2019 | |
13 Feb 2019 | CH01 | Director's details changed for Mr Abdul Qadir on 13 February 2019 | |
13 Feb 2019 | CH03 | Secretary's details changed for Mr Abdul Qadir on 13 February 2019 | |
04 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-04
|