Advanced company searchLink opens in new window

ST NICHOLAS AVENUE RESIDENTS COMPANY LIMITED

Company number 04235978

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)
08 Dec 2023 CS01 Confirmation statement made on 8 December 2023 with updates
23 Nov 2023 AA Accounts for a dormant company made up to 31 March 2023
02 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with updates
20 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
24 Jan 2022 CS01 Confirmation statement made on 24 January 2022 with updates
09 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
09 Feb 2021 CS01 Confirmation statement made on 9 February 2021 with updates
12 Jan 2021 AA Accounts for a dormant company made up to 31 March 2020
01 Jul 2020 CS01 Confirmation statement made on 18 June 2020 with updates
16 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
02 Jul 2019 CS01 Confirmation statement made on 18 June 2019 with updates
21 Sep 2018 AA Accounts for a dormant company made up to 31 March 2018
28 Jun 2018 CS01 Confirmation statement made on 18 June 2018 with updates
22 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
10 Jul 2017 PSC08 Notification of a person with significant control statement
03 Jul 2017 CS01 Confirmation statement made on 18 June 2017 with updates
15 Nov 2016 AA Full accounts made up to 31 March 2016
20 Jul 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 98
20 Jul 2016 CH04 Secretary's details changed for Preim Limited on 20 July 2016
13 Jun 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
09 Jan 2016 AA Full accounts made up to 31 March 2015
30 Nov 2015 TM01 Termination of appointment of Joy Hayward as a director on 19 November 2015
01 Sep 2015 TM01 Termination of appointment of Sarah-Jayne Ferre as a director on 28 August 2015
01 Jul 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 98
13 Apr 2015 TM01 Termination of appointment of Antony John Edward Llewelyn as a director on 10 April 2015