Advanced company searchLink opens in new window

NICHE LAND PROMOTIONS LTD

Company number 10377555

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)
24 Apr 2024 AA Total exemption full accounts made up to 30 September 2023
18 Dec 2023 MR01 Registration of charge 103775550001, created on 12 December 2023
03 Aug 2023 CS01 Confirmation statement made on 3 August 2023 with updates
01 Aug 2023 PSC05 Change of details for Carlton Developments (Clacton) Limited as a person with significant control on 1 February 2018
01 Aug 2023 PSC05 Change of details for Carlton Developments (Clacton) Limited as a person with significant control on 1 February 2018
31 Jul 2023 PSC05 Change of details for Carlton Developments (Clacton) Limited as a person with significant control on 1 February 2018
28 Jul 2023 PSC07 Cessation of William Robert White as a person with significant control on 1 February 2018
03 Jan 2023 AA Total exemption full accounts made up to 30 September 2022
05 Aug 2022 CS01 Confirmation statement made on 3 August 2022 with updates
20 Jul 2022 PSC05 Change of details for Carlton Developments (Clacton) Limited as a person with significant control on 20 July 2022
20 Jul 2022 CH01 Director's details changed for Mr John Ox on 20 July 2022
03 Dec 2021 AA Total exemption full accounts made up to 30 September 2021
24 Aug 2021 CS01 Confirmation statement made on 3 August 2021 with updates
11 May 2021 AA Total exemption full accounts made up to 30 September 2020
18 Sep 2020 CS01 Confirmation statement made on 3 August 2020 with updates
18 Sep 2020 TM01 Termination of appointment of William Robert White as a director on 27 March 2020
05 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
13 Jan 2020 AD01 Registered office address changed from Suite 7 Fyfield Business Park Fyfield Road Ongar Essex CM5 0GN United Kingdom to Victoria Lodge Berners Roding Ongar Essex CM5 0TE on 13 January 2020
16 Aug 2019 CS01 Confirmation statement made on 3 August 2019 with updates
16 Aug 2019 PSC04 Change of details for Mr William Robert White as a person with significant control on 11 December 2018
27 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
12 Dec 2018 TM01 Termination of appointment of William Robert Coote as a director on 11 December 2018
03 Aug 2018 PSC02 Notification of Carlton Developments (Clacton) Limited as a person with significant control on 1 February 2018
03 Aug 2018 PSC07 Cessation of Karen Lesley Ox as a person with significant control on 1 February 2018
03 Aug 2018 CS01 Confirmation statement made on 3 August 2018 with updates