- Company Overview for NELSON'S OF HILLSBOROUGH LIMITED (NI007066)
- Filing history for NELSON'S OF HILLSBOROUGH LIMITED (NI007066)
- People for NELSON'S OF HILLSBOROUGH LIMITED (NI007066)
- Charges for NELSON'S OF HILLSBOROUGH LIMITED (NI007066)
- More for NELSON'S OF HILLSBOROUGH LIMITED (NI007066)
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) |
---|---|---|---|
04 Jan 2024 | AA | Micro company accounts made up to 31 March 2023 | |
16 Oct 2023 | CS01 | Confirmation statement made on 14 October 2023 with no updates | |
12 Oct 2023 | PSC01 | Notification of Grace Emma Mary Morrow as a person with significant control on 8 March 2017 | |
31 Jan 2023 | AA | Micro company accounts made up to 31 March 2022 | |
31 Jan 2023 | AA01 | Previous accounting period shortened from 31 May 2022 to 31 March 2022 | |
14 Oct 2022 | CS01 | Confirmation statement made on 14 October 2022 with no updates | |
30 Sep 2022 | CH01 | Director's details changed for Brian Hubert Hamilton Nelson on 30 September 2022 | |
30 Sep 2022 | CH01 | Director's details changed for Julia Maxine Nelson on 30 September 2022 | |
30 Sep 2022 | CH03 | Secretary's details changed for Brian Hubert Hamilton Nelson on 30 September 2022 | |
24 May 2022 | AA | Micro company accounts made up to 31 May 2021 | |
15 Oct 2021 | CS01 | Confirmation statement made on 14 October 2021 with updates | |
15 Oct 2021 | PSC02 | Notification of Trustees of the Nelsons of Hillsborough Trust 2021 as a person with significant control on 14 October 2021 | |
15 Oct 2021 | PSC04 | Change of details for Brian Hubert Hamilton Nelson as a person with significant control on 14 October 2021 | |
15 Oct 2021 | PSC04 | Change of details for Julia Maxine Nelson as a person with significant control on 14 October 2021 | |
27 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
11 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
07 Oct 2020 | AD01 | Registered office address changed from C/O Wilkinson & Company Pearl Assurance House 2 Donegall Square East Belfast BT1 5HB to C/O William Wilson Chartered Accountants 25 Shore Road Holywood BT18 9HX on 7 October 2020 | |
20 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
15 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
27 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
01 Feb 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
01 Feb 2019 | PSC01 | Notification of Richard Thomas George Nelson as a person with significant control on 8 March 2017 | |
12 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
20 Nov 2017 | AA | Micro company accounts made up to 31 May 2017 | |
08 Mar 2017 | AP01 | Appointment of Richard Thomas George Nelson as a director on 8 March 2017 |