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)
27 Apr 2002 403a Declaration of satisfaction of mortgage/charge
27 Apr 2002 403a Declaration of satisfaction of mortgage/charge
27 Apr 2002 403a Declaration of satisfaction of mortgage/charge
27 Apr 2002 403a Declaration of satisfaction of mortgage/charge
27 Apr 2002 403a Declaration of satisfaction of mortgage/charge
27 Apr 2002 403a Declaration of satisfaction of mortgage/charge
27 Apr 2002 403a Declaration of satisfaction of mortgage/charge
27 Apr 2002 403a Declaration of satisfaction of mortgage/charge
27 Apr 2002 403a Declaration of satisfaction of mortgage/charge
27 Apr 2002 403a Declaration of satisfaction of mortgage/charge
27 Apr 2002 403a Declaration of satisfaction of mortgage/charge
02 Apr 2002 288b Director resigned
02 Feb 2002 AA Group of companies' accounts made up to 31 March 2001
07 Nov 2001 363a Return made up to 01/10/01; full list of members
29 Oct 2001 288c Director's particulars changed
10 Aug 2001 288c Director's particulars changed
07 Feb 2001 363a Return made up to 01/10/00; full list of members
07 Feb 2001 363(353) Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members address changed
07 Feb 2001 363(190) Location of debenture register address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of debenture register address changed
01 Feb 2001 AA Full group accounts made up to 31 March 2000
17 Jan 2001 363s Return made up to 01/10/97; change of members
16 Jan 2001 288c Secretary's particulars changed
06 Feb 2000 AA Full group accounts made up to 31 March 1999
23 Dec 1999 363s Return made up to 01/10/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
29 Jul 1999 287 Registered office changed on 29/07/99 from: lismirrane industrial park, elstree road, elstree, herts WD6 3EA