JOHN NOLAN SURVEYORS LIMITED
Company Documents
Date | Description |
---|---|
22/10/1922 October 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
10/10/1910 October 2019 | APPLICATION FOR STRIKING-OFF |
23/05/1923 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES |
18/06/1818 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES |
29/06/1729 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
24/11/1624 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/02/1624 February 2016 | Annual return made up to 20 February 2016 with full list of shareholders |
05/06/155 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/02/1520 February 2015 | Annual return made up to 20 February 2015 with full list of shareholders |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
26/02/1426 February 2014 | Annual return made up to 20 February 2014 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/02/1320 February 2013 | Annual return made up to 20 February 2013 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
27/02/1227 February 2012 | Annual return made up to 20 February 2012 with full list of shareholders |
27/09/1127 September 2011 | APPOINTMENT TERMINATED, SECRETARY ANNE NOLAN |
27/09/1127 September 2011 | APPOINTMENT TERMINATED, DIRECTOR JOHN NOLAN |
27/09/1127 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/04/1120 April 2011 | REGISTERED OFFICE CHANGED ON 20/04/2011 FROM 11C INNER COURTYARD, WHITEWAY FARM, THE WHITEWAY CIRENCESTER GLOUCESTERSHIRE GL7 7BA |
20/04/1120 April 2011 | SECRETARY APPOINTED MR LAWRENCE HENRY LEES |
14/03/1114 March 2011 | Annual return made up to 20 February 2011 with full list of shareholders |
14/07/1014 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/03/1015 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANNE NOLAN / 15/03/2010 |
15/03/1015 March 2010 | Annual return made up to 20 February 2010 with full list of shareholders |
15/03/1015 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER NOLAN / 15/03/2010 |
07/07/097 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
16/03/0916 March 2009 | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS |
07/08/087 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
20/03/0820 March 2008 | RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS |
24/09/0724 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
20/03/0720 March 2007 | RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS |
17/11/0617 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
11/05/0611 May 2006 | NEW DIRECTOR APPOINTED |
27/02/0627 February 2006 | RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS |
30/09/0530 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
17/03/0517 March 2005 | RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS |
21/12/0421 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
16/03/0416 March 2004 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 |
12/03/0412 March 2004 | RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS |
25/02/0325 February 2003 | REGISTERED OFFICE CHANGED ON 25/02/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
24/02/0324 February 2003 | DIRECTOR RESIGNED |
24/02/0324 February 2003 | NEW SECRETARY APPOINTED |
24/02/0324 February 2003 | NEW DIRECTOR APPOINTED |
24/02/0324 February 2003 | SECRETARY RESIGNED |
20/02/0320 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company