NICHOLAS MICHAEL ESTATE AGENTS LIMITED

Company Documents

DateDescription
27/01/2527 January 2025 Registered office address changed from Mha House Charter Court Swansea Enterprise Park Swansea SA7 9FS Wales to 63 Walter Road Swansea SA1 4PT on 2025-01-27

View Document

27/01/2527 January 2025 Resolutions

View Document

27/01/2527 January 2025 Statement of affairs

View Document

27/01/2527 January 2025 Appointment of a voluntary liquidator

View Document

31/10/2431 October 2024 Notification of Jmp Group Holdings Limited as a person with significant control on 2024-09-25

View Document

31/10/2431 October 2024 Withdrawal of a person with significant control statement on 2024-10-31

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/01/2426 January 2024 Termination of appointment of Michael James Jones as a director on 2023-12-21

View Document

26/01/2426 January 2024 Registered office address changed from Ty Gwyn 38 Talbot Road Talbot Green Pontyclun Rhondda Cynon Taff CF72 8AF to Mha House Charter Court Swansea Enterprise Park Swansea SA7 9FS on 2024-01-26

View Document

26/01/2426 January 2024 Appointment of Mr Jonathan Kenneth Morgan as a director on 2023-12-21

View Document

26/01/2426 January 2024 Confirmation statement made on 2023-12-21 with updates

View Document

03/01/243 January 2024 Termination of appointment of Denise Mary Jones as a director on 2023-12-22

View Document

03/01/243 January 2024 Termination of appointment of Michael James Jones as a secretary on 2023-12-22

View Document

03/01/243 January 2024 Termination of appointment of Ann Davies as a director on 2023-12-22

View Document

03/01/243 January 2024 Termination of appointment of Nicholas Lloyd Davies as a director on 2023-12-22

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-21 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-21 with no updates

View Document

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

01/10/181 October 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

28/09/1728 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/12/1522 December 2015 Annual return made up to 21 December 2015 with full list of shareholders

View Document

06/08/156 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/12/1423 December 2014 Annual return made up to 21 December 2014 with full list of shareholders

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/01/1413 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/01/133 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/12/1122 December 2011 Annual return made up to 21 December 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/01/1111 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS LLOYD DAVIES / 01/10/2009

View Document

13/01/1013 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES JONES / 01/10/2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENISE MARY JONES / 01/10/2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN DAVIES / 01/10/2009

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATED DIRECTOR TIMOTHY DAVIES

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/01/098 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/0513 January 2005 NEW DIRECTOR APPOINTED

View Document

13/01/0513 January 2005 REGISTERED OFFICE CHANGED ON 13/01/05 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

13/01/0513 January 2005 SECRETARY RESIGNED

View Document

13/01/0513 January 2005 DIRECTOR RESIGNED

View Document

13/01/0513 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/01/0513 January 2005 NEW DIRECTOR APPOINTED

View Document

13/01/0513 January 2005 NEW DIRECTOR APPOINTED

View Document

13/01/0513 January 2005 NEW DIRECTOR APPOINTED

View Document

21/12/0421 December 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