NICHOLAS ARTHUR DEVELOPMENTS LTD

Company Documents

DateDescription
30/07/2430 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/05/2414 May 2024 First Gazette notice for voluntary strike-off

View Document

14/05/2414 May 2024 First Gazette notice for voluntary strike-off

View Document

01/05/241 May 2024 Application to strike the company off the register

View Document

04/04/244 April 2024 Termination of appointment of Nicholas William Stewart as a director on 2024-03-01

View Document

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/12/1929 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/11/1830 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/08/183 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS STEWART

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

03/08/183 August 2018 DIRECTOR APPOINTED MR NICHOLAS WILLIAM STEWART

View Document

03/08/183 August 2018 01/03/18 STATEMENT OF CAPITAL GBP 120

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

02/03/172 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HENRY STEWART / 02/03/2017

View Document

01/03/171 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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