Advanced company searchLink opens in new window

MCNICHOLAS CONSTRUCTION (HOLDINGS) LIMITED

Company number 01006026

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)
21 Jul 2017 AP01 Appointment of Ruth Picken as a director on 12 July 2017
21 Jul 2017 AP01 Appointment of Marcus Faughey Jones as a director on 12 July 2017
20 Jul 2017 AD01 Registered office address changed from Lismirrane Industrial Park Elstree Road Elstree Hertfordshire WD6 3EA to Tempsford Hall Sandy Bedfordshire SG19 2BD on 20 July 2017
18 Jan 2017 SH06 Cancellation of shares. Statement of capital on 20 December 2016
  • GBP 359,009
18 Jan 2017 SH03 Purchase of own shares.
26 Oct 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share transfers 27/09/2016
12 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
26 Sep 2016 AA Group of companies' accounts made up to 31 March 2016
04 Nov 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 441,934
12 Aug 2015 CH01 Director's details changed for Steven Patrick Mcnicholas on 3 August 2015
13 Jul 2015 AA Group of companies' accounts made up to 31 March 2015
20 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 441,934
11 Jul 2014 AA Group of companies' accounts made up to 31 March 2014
25 Nov 2013 AD03 Register(s) moved to registered inspection location
25 Nov 2013 AD03 Register(s) moved to registered inspection location
23 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 441,934
17 Sep 2013 AP03 Appointment of Miles John Gibson as a secretary
17 Sep 2013 TM02 Termination of appointment of Graham Denton as a secretary
30 Aug 2013 CH01 Director's details changed for Mr Colin Peter Mcnicholas on 29 August 2013
15 Jul 2013 AA Group of companies' accounts made up to 31 March 2013
15 Nov 2012 AA Group of companies' accounts made up to 31 March 2012
02 Nov 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 1 October 2012
19 Oct 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/11/2012
28 Sep 2012 TM01 Termination of appointment of Patrick Mcnicholas as a director
16 Dec 2011 AA Group of companies' accounts made up to 31 March 2011