NIXON ACLAND (COTHERSTONE) LTD - HARTLEPOOL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-03-21 View Report
Confirmation statement. Statement with no updates. 2023-03-16 View Report
Confirmation statement. Statement with updates. 2022-02-28 View Report
Accounts. Accounts type micro entity. 2021-09-20 View Report
Confirmation statement. Statement with updates. 2021-04-28 View Report
Mortgage. Charge number: 125115500002. Charge creation date: 2020-09-18. 2020-10-02 View Report
Mortgage. Charge creation date: 2020-09-18. Charge number: 125115500001. 2020-09-23 View Report
Officers. Officer name: Mrs Jane Elizabeth Nixon. Appointment date: 2020-05-21. 2020-07-04 View Report
Officers. Appointment date: 2020-05-21. Officer name: Mr Simon William Nixon. 2020-07-04 View Report
Persons with significant control. Notification date: 2020-05-21. Psc name: Simon William Nixon. 2020-07-03 View Report
Persons with significant control. Notification date: 2020-05-21. Psc name: Jane Elizabeth Nixon. 2020-07-03 View Report
Persons with significant control. Psc name: Acland Homes Ltd. Change date: 2020-05-21. 2020-06-30 View Report
Officers. Officer name: Mr Jamie Robert Allison. Appointment date: 2020-05-21. 2020-06-30 View Report
Address. Change date: 2020-06-30. New address: C/O Waltons Clark Whitehill, Maritime House Harbour Walk Hartlepool TS24 0UX. Old address: Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP United Kingdom. 2020-06-30 View Report
Capital. Capital allotment shares. 2020-06-27 View Report
Incorporation. Memorandum articles. 2020-06-17 View Report
Capital. Capital name of class of shares. 2020-06-17 View Report
Resolution. Description: Resolutions. 2020-06-17 View Report
Accounts. Change account reference date company current extended. 2020-03-11 View Report
Incorporation. Incorporation company. 2020-03-11 View Report