Advanced company searchLink opens in new window

SMITH NICHOLAS (PROPERTY CONSULTANTS) LIMITED

Company number 00201780

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)
05 Jan 2024 AA Full accounts made up to 31 March 2023
20 Dec 2023 CS01 Confirmation statement made on 18 December 2023 with no updates
20 Dec 2022 CS01 Confirmation statement made on 18 December 2022 with no updates
29 Sep 2022 AA Full accounts made up to 31 March 2022
20 Dec 2021 CS01 Confirmation statement made on 18 December 2021 with no updates
11 Oct 2021 AA Full accounts made up to 31 March 2021
25 Feb 2021 PSC02 Notification of The District Estates Limited as a person with significant control on 25 February 2021
25 Feb 2021 PSC09 Withdrawal of a person with significant control statement on 25 February 2021
22 Dec 2020 CS01 Confirmation statement made on 18 December 2020 with no updates
10 Nov 2020 AA Full accounts made up to 31 March 2020
19 Dec 2019 CS01 Confirmation statement made on 18 December 2019 with no updates
07 Nov 2019 AA Full accounts made up to 31 March 2019
19 Mar 2019 TM01 Termination of appointment of Nigel John Anderton as a director on 6 March 2019
30 Jan 2019 AA Full accounts made up to 31 March 2018
19 Dec 2018 CS01 Confirmation statement made on 18 December 2018 with no updates
18 Dec 2017 CS01 Confirmation statement made on 18 December 2017 with no updates
09 Nov 2017 AA Full accounts made up to 31 March 2017
20 Dec 2016 CS01 Confirmation statement made on 18 December 2016 with updates
03 Nov 2016 AA Full accounts made up to 31 March 2016
18 Dec 2015 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 10,000
03 Nov 2015 AA Full accounts made up to 31 March 2015
18 Dec 2014 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 10,000
01 Oct 2014 AA Full accounts made up to 31 March 2014
30 Jun 2014 AP01 Appointment of Ian James Davies as a director
20 Dec 2013 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 10,000