Advanced company searchLink opens in new window

NISSEN CHRISTMAS TREES LTD

Company number SC243828

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 Feb 2017 CS01 Confirmation statement made on 12 February 2017 with updates
15 Feb 2017 MR01 Registration of a charge with Charles court order to extend. Charge code SC2438280003, created on 26 February 2014
15 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
05 Apr 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 4
13 Aug 2015 SH01 Statement of capital following an allotment of shares on 1 June 2015
  • GBP 4
10 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
14 Apr 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
08 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
02 May 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
02 May 2014 CH03 Secretary's details changed for Mrs Amanda Nissen on 14 October 2013
05 Mar 2014 MR01 Registration of charge 2438280002
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
18 Nov 2013 MR01 Registration of charge 2438280001
14 Oct 2013 AP03 Appointment of Mrs Amanda Nissen as a secretary
14 Oct 2013 TM02 Termination of appointment of Abl (Secretaries) Limited as a secretary
29 May 2013 AA Total exemption small company accounts made up to 31 October 2012
18 Mar 2013 AR01 Annual return made up to 12 February 2013 with full list of shareholders
25 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
03 Apr 2012 AR01 Annual return made up to 12 February 2012 with full list of shareholders
05 May 2011 AA Total exemption small company accounts made up to 31 October 2010
01 May 2011 AR01 Annual return made up to 12 February 2011 with full list of shareholders
10 Jun 2010 AA Total exemption small company accounts made up to 31 October 2009
25 Mar 2010 AR01 Annual return made up to 12 February 2010 with full list of shareholders
25 Mar 2010 AD02 Register inspection address has been changed
25 Mar 2010 CH04 Secretary's details changed for Abl (Secretaries) Limited on 25 March 2010
25 Mar 2010 CH01 Director's details changed for Anders Christian Nissen on 25 March 2010