Advanced company searchLink opens in new window

ST. NICOLAS PARK DEVELOPMENT LIMITED

Company number 00773366

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)
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
  • GBP 402