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)
23 Nov 2011 AP03 Appointment of Graham Mark Denton as a secretary
23 Nov 2011 AP01 Appointment of Graham Mark Denton as a director
25 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34
21 Oct 2011 TM02 Termination of appointment of Andrew Kerr as a secretary
21 Oct 2011 TM01 Termination of appointment of Andrew Kerr as a director
17 Oct 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
13 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 36
23 Dec 2010 AA Group of companies' accounts made up to 31 March 2010
29 Oct 2010 AR01 Annual return made up to 1 October 2010 with full list of shareholders
19 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35
11 Aug 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
11 Aug 2010 RESOLUTIONS Resolutions
  • RES13 ‐ 14/06/2010
21 Jan 2010 TM01 Termination of appointment of John Pool as a director
11 Dec 2009 AA Group of companies' accounts made up to 31 March 2009
06 Nov 2009 AP01 Appointment of Colin Peter Mcnicholas as a director
29 Oct 2009 AR01 Annual return made up to 1 October 2009 with full list of shareholders
29 Oct 2009 CH01 Director's details changed for Andrew Stuart Kerr on 1 October 2009
29 Oct 2009 CH01 Director's details changed for Barry Stuart Mcnicholas on 1 October 2009
29 Oct 2009 CH01 Director's details changed for John Arthur Pool on 1 October 2009
29 Oct 2009 CH01 Director's details changed for Patrick Thomas Mcnicholas on 1 October 2009
29 Oct 2009 CH01 Director's details changed for Steven Patrick Mcnicholas on 1 October 2009
29 Oct 2009 CH01 Director's details changed for Rodney John Bennion on 1 October 2009
28 Oct 2009 CH03 Secretary's details changed for Andrew Stuart Kerr on 1 October 2009
28 Oct 2009 AD03 Register(s) moved to registered inspection location
28 Oct 2009 AD02 Register inspection address has been changed