Advanced company searchLink opens in new window

NIXON ACLAND (COTHERSTONE) LTD

Company number 12511550

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)
30 May 2024 AA Micro company accounts made up to 30 June 2023
22 Mar 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
11 Jan 2024 MR04 Satisfaction of charge 125115500002 in full
11 Jan 2024 MR04 Satisfaction of charge 125115500001 in full
21 Mar 2023 AA Micro company accounts made up to 30 June 2022
16 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
28 Feb 2022 CS01 Confirmation statement made on 28 February 2022 with updates
20 Sep 2021 AA Micro company accounts made up to 30 June 2021
28 Apr 2021 CS01 Confirmation statement made on 10 March 2021 with updates
02 Oct 2020 MR01 Registration of charge 125115500002, created on 18 September 2020
23 Sep 2020 MR01 Registration of charge 125115500001, created on 18 September 2020
04 Jul 2020 AP01 Appointment of Mrs Jane Elizabeth Nixon as a director on 21 May 2020
04 Jul 2020 AP01 Appointment of Mr Simon William Nixon as a director on 21 May 2020
03 Jul 2020 PSC01 Notification of Simon William Nixon as a person with significant control on 21 May 2020
03 Jul 2020 PSC01 Notification of Jane Elizabeth Nixon as a person with significant control on 21 May 2020
30 Jun 2020 PSC05 Change of details for Acland Homes Ltd as a person with significant control on 21 May 2020
30 Jun 2020 AP01 Appointment of Mr Jamie Robert Allison as a director on 21 May 2020
30 Jun 2020 AD01 Registered office address changed from Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP United Kingdom to C/O Waltons Clark Whitehill, Maritime House Harbour Walk Hartlepool TS24 0UX on 30 June 2020
27 Jun 2020 SH01 Statement of capital following an allotment of shares on 21 May 2020
  • GBP 100
17 Jun 2020 MA Memorandum and Articles of Association
17 Jun 2020 SH08 Change of share class name or designation
17 Jun 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Mar 2020 AA01 Current accounting period extended from 31 March 2021 to 30 June 2021
11 Mar 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-03-11
  • GBP 1