ST.NICHOLAS COURT RESIDENTS' ASSOCIATION LIMITED
Company number 00983954
- Company Overview for ST.NICHOLAS COURT RESIDENTS' ASSOCIATION LIMITED (00983954)
- Filing history for ST.NICHOLAS COURT RESIDENTS' ASSOCIATION LIMITED (00983954)
- People for ST.NICHOLAS COURT RESIDENTS' ASSOCIATION LIMITED (00983954)
- More for ST.NICHOLAS COURT RESIDENTS' ASSOCIATION LIMITED (00983954)
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 Apr 2024 | CS01 | Confirmation statement made on 29 March 2024 with updates | |
25 May 2023 | AA | Micro company accounts made up to 25 December 2022 | |
11 Apr 2023 | CS01 | Confirmation statement made on 29 March 2023 with no updates | |
17 Feb 2023 | AD01 | Registered office address changed from C/O My Estate Manager Ltd the White House 1 the Broadway Old Hatfield Hertfordshire AL9 5BG to Georgian House 194 Station Road Edgware HA8 7AT on 17 February 2023 | |
17 Feb 2023 | AP04 | Appointment of Benjamin Stevens Block Management as a secretary on 16 February 2023 | |
17 Feb 2023 | TM02 | Termination of appointment of My Estate Manager Ltd as a secretary on 15 February 2023 | |
20 Apr 2022 | AA | Total exemption full accounts made up to 25 December 2021 | |
01 Apr 2022 | CS01 | Confirmation statement made on 29 March 2022 with no updates | |
21 Jun 2021 | AA | Total exemption full accounts made up to 25 December 2020 | |
29 Mar 2021 | CS01 | Confirmation statement made on 29 March 2021 with no updates | |
19 May 2020 | AA | Total exemption full accounts made up to 25 December 2019 | |
31 Mar 2020 | CS01 | Confirmation statement made on 29 March 2020 with no updates | |
31 Mar 2020 | PSC01 | Notification of Laura Ivy Cooper as a person with significant control on 25 November 2019 | |
10 Dec 2019 | AP01 | Appointment of Miss Laura Ivy Cooper as a director on 25 November 2019 | |
29 Mar 2019 | CS01 | Confirmation statement made on 29 March 2019 with no updates | |
12 Feb 2019 | AA | Total exemption full accounts made up to 25 December 2018 | |
18 Apr 2018 | AA | Total exemption full accounts made up to 25 December 2017 | |
09 Apr 2018 | CS01 | Confirmation statement made on 29 March 2018 with updates | |
11 Apr 2017 | AA | Total exemption small company accounts made up to 25 December 2016 | |
30 Mar 2017 | CS01 | Confirmation statement made on 29 March 2017 with updates | |
25 Apr 2016 | AR01 |
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
08 Apr 2016 | AA | Total exemption small company accounts made up to 25 December 2015 | |
21 Aug 2015 | AP01 | Appointment of Niels Barry Stevens as a director on 7 August 2015 | |
02 Jul 2015 | AA | Total exemption small company accounts made up to 25 December 2014 | |
15 Jun 2015 | TM01 | Termination of appointment of Michael Frederick Ryland as a director on 10 June 2015 |