Advanced company searchLink opens in new window

MCNICHOLAS CONSTRUCTION SERVICES LIMITED

Company number 01510892

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)
17 Apr 2020 AD01 Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD United Kingdom to 81 Fountain Street Manchester M2 2EE on 17 April 2020
07 Apr 2020 TM01 Termination of appointment of Marcus Faughey Jones as a director on 12 February 2020
01 Apr 2020 AA Full accounts made up to 30 June 2019
16 Dec 2019 SH01 Statement of capital following an allotment of shares on 13 December 2019
  • GBP 36,000,000
24 Oct 2019 CS01 Confirmation statement made on 24 October 2019 with no updates
19 Sep 2019 TM02 Termination of appointment of Bethan Anne Elizabeth Melges as a secretary on 9 September 2019
19 Sep 2019 AP03 Appointment of Philip Higgins as a secretary on 9 September 2019
04 Feb 2019 CC04 Statement of company's objects
04 Feb 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jan 2019 TM01 Termination of appointment of Graham Mark Denton as a director on 31 December 2018
28 Dec 2018 AA Full accounts made up to 30 June 2018
12 Dec 2018 AP01 Appointment of Andrew Hornsey as a director on 11 December 2018
12 Dec 2018 AP01 Appointment of Mr Thomas Lee Foreman as a director on 11 December 2018
12 Dec 2018 TM01 Termination of appointment of Ruth Picken as a director on 3 December 2018
16 Oct 2018 CS01 Confirmation statement made on 16 October 2018 with no updates
06 Apr 2018 AA Full accounts made up to 30 June 2017
12 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with updates
24 Jul 2017 AP03 Appointment of Bethan Anne Elizabeth Melges as a secretary on 12 July 2017
24 Jul 2017 TM02 Termination of appointment of Miles John Gibson as a secretary on 12 July 2017
24 Jul 2017 AA01 Previous accounting period extended from 31 March 2017 to 30 June 2017
24 Jul 2017 MR04 Satisfaction of charge 6 in full
21 Jul 2017 TM01 Termination of appointment of Steven Patrick Mcnicholas as a director on 12 July 2017
21 Jul 2017 AP01 Appointment of Marcus Faughey Jones as a director on 12 July 2017
21 Jul 2017 AP01 Appointment of Ruth Picken 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