Gazette. Gazette dissolved voluntary. |
2021-11-30 |
View Report |
Accounts. Accounts type micro entity. |
2021-09-15 |
View Report |
Accounts. Change account reference date company previous extended. |
2021-09-13 |
View Report |
Gazette. Gazette notice voluntary. |
2021-09-07 |
View Report |
Dissolution. Dissolution application strike off company. |
2021-08-26 |
View Report |
Confirmation statement. Statement with no updates. |
2021-03-19 |
View Report |
Mortgage. Charge number: 1. |
2021-02-11 |
View Report |
Mortgage. Charge number: 2. |
2021-02-11 |
View Report |
Mortgage. Charge number: 3. |
2021-02-11 |
View Report |
Accounts. Accounts type micro entity. |
2020-12-16 |
View Report |
Confirmation statement. Statement with updates. |
2020-03-16 |
View Report |
Persons with significant control. Psc name: Nicholsons Properties Limited. Notification date: 2019-10-18. |
2020-03-13 |
View Report |
Persons with significant control. Cessation date: 2019-10-18. Psc name: Peter Nicholson. |
2020-03-13 |
View Report |
Persons with significant control. Psc name: Janice Ann Nicholson. Cessation date: 2019-10-18. |
2020-03-13 |
View Report |
Accounts. Accounts type micro entity. |
2019-12-09 |
View Report |
Confirmation statement. Statement with no updates. |
2019-03-09 |
View Report |
Accounts. Accounts type micro entity. |
2018-09-19 |
View Report |
Officers. Termination date: 2018-07-24. Officer name: Marc Stuart Nicholson. |
2018-07-24 |
View Report |
Officers. Officer name: Janice Ann Nicholson. Termination date: 2018-07-24. |
2018-07-24 |
View Report |
Officers. Termination date: 2018-07-24. Officer name: Pippa Kelman. |
2018-07-24 |
View Report |
Address. Old address: 10-12 High Street Barnes London SW13 9LW England. Change date: 2018-05-21. New address: 21 Durnell Way Loughton IG10 1TG. |
2018-05-21 |
View Report |
Confirmation statement. Statement with no updates. |
2018-03-14 |
View Report |
Address. Change date: 2018-02-08. Old address: 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG United Kingdom. New address: 10-12 High Street Barnes London SW13 9LW. |
2018-02-08 |
View Report |
Accounts. Accounts type total exemption full. |
2018-01-09 |
View Report |
Accounts. Change account reference date company previous shortened. |
2017-12-21 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-14 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-12 |
View Report |
Address. New address: 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG. Change date: 2016-04-12. Old address: The Coach House the Square Sawbridgeworth Hertfordshire CM21 9AE. |
2016-04-12 |
View Report |
Officers. Officer name: a J Company Formations Limited. Termination date: 2016-04-05. |
2016-04-12 |
View Report |
Officers. Change date: 2016-04-05. Officer name: Mr Peter Nicholson. |
2016-04-12 |
View Report |
Officers. Officer name: Mr Marc Stuart Nicholson. Appointment date: 2016-04-05. |
2016-04-12 |
View Report |
Officers. Appointment date: 2016-04-05. Officer name: Mrs Pippa Kelman. |
2016-04-12 |
View Report |
Officers. Officer name: Mrs Janice Ann Nicholson. Appointment date: 2016-04-05. |
2016-04-12 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-12 |
View Report |
Accounts. Accounts type total exemption small. |
2015-08-13 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-20 |
View Report |
Accounts. Accounts type total exemption small. |
2014-11-25 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-14 |
View Report |
Accounts. Accounts type total exemption small. |
2013-08-27 |
View Report |
Annual return. With made up date full list shareholders. |
2013-05-09 |
View Report |
Officers. Officer name: A J Company Formations Limited. |
2013-02-18 |
View Report |
Officers. Officer name: Janice Nicholson. |
2013-02-18 |
View Report |
Address. Change date: 2013-02-18. Old address: Jackson House Station Road Chingford London E4 7BU United Kingdom. |
2013-02-18 |
View Report |
Accounts. Accounts type total exemption small. |
2012-11-02 |
View Report |
Annual return. With made up date full list shareholders. |
2012-05-08 |
View Report |
Accounts. Accounts type total exemption small. |
2011-12-22 |
View Report |
Address. Old address: Abacus House 14-18 Forest Road Loughton Essex IG10 1DX. Change date: 2011-12-09. |
2011-12-09 |
View Report |
Annual return. With made up date full list shareholders. |
2011-03-08 |
View Report |
Accounts. Accounts type total exemption small. |
2010-11-25 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. |
2010-05-14 |
View Report |