NICHOLAS LETTING AGENTS LIMITED

Company Documents

DateDescription
07/09/197 September 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

15/04/1915 April 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/04/192 April 2019 FIRST GAZETTE

View Document

29/03/1929 March 2019 REGISTERED OFFICE CHANGED ON 29/03/2019 FROM 19 GOSBROOK ROAD CAVERSHAM READING BERKSHIRE RG4 8BT

View Document

28/03/1928 March 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

28/03/1928 March 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/02/1920 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE ELAINE ALLEN / 02/12/2018

View Document

20/02/1920 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE ELAINE ALLEN / 02/12/2018

View Document

10/11/1810 November 2018 DISS40 (DISS40(SOAD))

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

11/09/1811 September 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/07/1831 July 2018 FIRST GAZETTE

View Document

28/02/1828 February 2018 PREVSHO FROM 31/05/2017 TO 30/05/2017

View Document

28/02/1828 February 2018 DISS40 (DISS40(SOAD))

View Document

27/02/1827 February 2018 FIRST GAZETTE

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

27/02/1727 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

18/12/1518 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/02/154 February 2015 SECRETARY APPOINTED MRS CLAIRE ELAINE ALLEN

View Document

04/02/154 February 2015 Annual return made up to 30 November 2014 with full list of shareholders

View Document

04/02/154 February 2015 APPOINTMENT TERMINATED, SECRETARY IAN MCQUISTEN

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

22/01/1422 January 2014 Annual return made up to 30 November 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/12/1228 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

19/04/1219 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE ELAINE ALLEN / 10/04/2012

View Document

11/01/1211 January 2012 Annual return made up to 30 November 2011 with full list of shareholders

View Document

17/10/1117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE ELAINE ALLEN / 01/09/2011

View Document

12/08/1112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE ELAINE ALLEN / 01/08/2011

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

06/12/106 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

03/12/103 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE ELAINE ALLEN / 30/11/2010

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

09/07/099 July 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

09/07/099 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE MCQUISTEN / 01/04/2009

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

13/06/0713 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

14/05/0714 May 2007 RETURN MADE UP TO 06/04/07; NO CHANGE OF MEMBERS

View Document

20/09/0620 September 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

10/05/0510 May 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/05/05

View Document

01/06/041 June 2004 REGISTERED OFFICE CHANGED ON 01/06/04 FROM: 22A MARKET STREET ALTON HAMPSHIRE GU34 1HA

View Document

13/05/0413 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/05/0413 May 2004 NEW SECRETARY APPOINTED

View Document

13/05/0413 May 2004 DIRECTOR RESIGNED

View Document

13/05/0413 May 2004 NEW DIRECTOR APPOINTED

View Document

08/05/048 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/05/048 May 2004 NEW DIRECTOR APPOINTED

View Document

08/05/048 May 2004 SECRETARY RESIGNED

View Document

08/05/048 May 2004 DIRECTOR RESIGNED

View Document

06/04/046 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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