Advanced company searchLink opens in new window

NICHOLLS COURT (HILLINGDON) LIMITED

Company number 02286254

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)
13 Feb 2024 AA Accounts for a dormant company made up to 31 May 2023
13 Feb 2024 PSC07 Cessation of Karen Jean Mudge as a person with significant control on 13 February 2024
13 Feb 2024 PSC07 Cessation of Robert James Popham as a person with significant control on 12 February 2024
13 Feb 2024 AP04 Appointment of Wilson Hawkins Property Management Ltd as a secretary on 13 February 2024
13 Feb 2024 TM02 Termination of appointment of Jsg Block Management Ltd as a secretary on 13 February 2024
15 Jan 2024 CS01 Confirmation statement made on 2 January 2024 with no updates
23 Feb 2023 AA Accounts for a dormant company made up to 31 May 2022
08 Feb 2023 CS01 Confirmation statement made on 2 January 2023 with no updates
08 Feb 2023 AP04 Appointment of Jsg Block Management Ltd as a secretary on 1 October 2022
08 Feb 2023 AD01 Registered office address changed from 122 High Street Uxbridge UB8 1JT England to 70-72 Victoria Road Ruislip HA4 0AH on 8 February 2023
27 Apr 2022 AA Micro company accounts made up to 31 May 2021
03 Feb 2022 CS01 Confirmation statement made on 2 January 2022 with no updates
23 Jun 2021 AA Micro company accounts made up to 31 May 2020
16 Mar 2021 CS01 Confirmation statement made on 2 January 2021 with no updates
29 Jan 2021 TM02 Termination of appointment of Ross & Co (Agency) Ltd as a secretary on 1 June 2020
18 Nov 2020 AD01 Registered office address changed from C/O Ross & Co Unit 1 Sovereign Harbour Innovation Park Eastbourne BN23 6FA England to 122 High Street Uxbridge UB8 1JT on 18 November 2020
12 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
08 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with no updates
18 Dec 2019 AD01 Registered office address changed from Pacific House Sovereign Harbour Innovation Park Eastbourne BN23 6FA England to C/O Ross & Co Unit 1 Sovereign Harbour Innovation Park Eastbourne BN23 6FA on 18 December 2019
18 Nov 2019 AD01 Registered office address changed from 11a Gildredge Road Eastbourne East Sussex BN21 4RB to Pacific House Sovereign Harbour Innovation Park Eastbourne BN23 6FA on 18 November 2019
03 Jan 2019 CS01 Confirmation statement made on 2 January 2019 with no updates
20 Nov 2018 AA Total exemption full accounts made up to 31 May 2018
13 Jan 2018 CS01 Confirmation statement made on 2 January 2018 with no updates
29 Oct 2017 AP04 Appointment of Ross & Co (Agency) Ltd as a secretary on 29 October 2017
29 Oct 2017 TM02 Termination of appointment of Havelock Estates Limited as a secretary on 29 October 2017