ST. NICOLAS PARK DEVELOPMENT LIMITED
Company number 00773366
- Company Overview for ST. NICOLAS PARK DEVELOPMENT LIMITED (00773366)
- Filing history for ST. NICOLAS PARK DEVELOPMENT LIMITED (00773366)
- People for ST. NICOLAS PARK DEVELOPMENT LIMITED (00773366)
- Charges for ST. NICOLAS PARK DEVELOPMENT LIMITED (00773366)
- More for ST. NICOLAS PARK DEVELOPMENT LIMITED (00773366)
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) |
---|---|---|---|
07 May 2024 | CH01 | Director's details changed for Mr Sahil Aggarwal on 1 May 2024 | |
07 May 2024 | CH01 | Director's details changed for Mr Keval Krishnan Aggarwal on 1 May 2024 | |
07 May 2024 | CH03 | Secretary's details changed for Rajan Aggarwal on 1 May 2024 | |
07 May 2024 | CH01 | Director's details changed for Mr Rajan Aggarwal on 1 May 2024 | |
07 May 2024 | PSC05 | Change of details for Mercia Export Enterprises Limited as a person with significant control on 1 May 2024 | |
29 Dec 2023 | CS01 | Confirmation statement made on 16 December 2023 with no updates | |
25 Oct 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
20 Dec 2022 | CS01 | Confirmation statement made on 16 December 2022 with no updates | |
23 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
22 Dec 2021 | CS01 | Confirmation statement made on 16 December 2021 with no updates | |
24 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
19 May 2021 | AP01 | Appointment of Mr Sahil Aggarwal as a director on 19 May 2021 | |
08 Mar 2021 | AA | Total exemption full accounts made up to 28 February 2020 | |
12 Feb 2021 | CS01 | Confirmation statement made on 16 December 2020 with no updates | |
21 Apr 2020 | AD01 | Registered office address changed from 80-80a St. Nicolas Park Drive Nuneaton Warwickshire CV11 6DJ England to 76 st. Nicolas Park Drive Nuneaton CV11 6DJ on 21 April 2020 | |
18 Dec 2019 | CS01 | Confirmation statement made on 16 December 2019 with no updates | |
03 Dec 2019 | AD01 | Registered office address changed from 80-80a St Nicolas Park Drive Nuneaton Warwickshire to 80-80a St. Nicolas Park Drive Nuneaton Warwickshire CV11 6DJ on 3 December 2019 | |
13 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
21 Dec 2018 | CS01 | Confirmation statement made on 16 December 2018 with updates | |
27 Nov 2018 | AA | Unaudited abridged accounts made up to 28 February 2018 | |
08 Jan 2018 | CS01 | Confirmation statement made on 16 December 2017 with no updates | |
29 Nov 2017 | AA | Unaudited abridged accounts made up to 28 February 2017 | |
19 Dec 2016 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
25 Oct 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
24 Dec 2015 | AR01 |
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
|