NICHOLAS MICHAEL ESTATE AGENTS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
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 |
27/01/2527 January 2025 | Resolutions |
27/01/2527 January 2025 | Statement of affairs |
27/01/2527 January 2025 | Appointment of a voluntary liquidator |
31/10/2431 October 2024 | Notification of Jmp Group Holdings Limited as a person with significant control on 2024-09-25 |
31/10/2431 October 2024 | Withdrawal of a person with significant control statement on 2024-10-31 |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
26/01/2426 January 2024 | Termination of appointment of Michael James Jones as a director on 2023-12-21 |
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 |
26/01/2426 January 2024 | Appointment of Mr Jonathan Kenneth Morgan as a director on 2023-12-21 |
26/01/2426 January 2024 | Confirmation statement made on 2023-12-21 with updates |
03/01/243 January 2024 | Termination of appointment of Denise Mary Jones as a director on 2023-12-22 |
03/01/243 January 2024 | Termination of appointment of Michael James Jones as a secretary on 2023-12-22 |
03/01/243 January 2024 | Termination of appointment of Ann Davies as a director on 2023-12-22 |
03/01/243 January 2024 | Termination of appointment of Nicholas Lloyd Davies as a director on 2023-12-22 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
03/01/233 January 2023 | Confirmation statement made on 2022-12-21 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/12/2121 December 2021 | Confirmation statement made on 2021-12-21 with no updates |
30/09/2130 September 2021 | Unaudited abridged accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
28/12/1828 December 2018 | CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES |
01/10/181 October 2018 | 31/12/17 UNAUDITED ABRIDGED |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES |
28/09/1728 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
22/12/1522 December 2015 | Annual return made up to 21 December 2015 with full list of shareholders |
06/08/156 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
23/12/1423 December 2014 | Annual return made up to 21 December 2014 with full list of shareholders |
01/09/141 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
13/01/1413 January 2014 | Annual return made up to 21 December 2013 with full list of shareholders |
20/09/1320 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
03/01/133 January 2013 | Annual return made up to 21 December 2012 with full list of shareholders |
05/10/125 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
22/12/1122 December 2011 | Annual return made up to 21 December 2011 with full list of shareholders |
31/08/1131 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
11/01/1111 January 2011 | Annual return made up to 21 December 2010 with full list of shareholders |
05/10/105 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
13/01/1013 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS LLOYD DAVIES / 01/10/2009 |
13/01/1013 January 2010 | Annual return made up to 21 December 2009 with full list of shareholders |
13/01/1013 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES JONES / 01/10/2009 |
13/01/1013 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DENISE MARY JONES / 01/10/2009 |
13/01/1013 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANN DAVIES / 01/10/2009 |
05/11/095 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
21/05/0921 May 2009 | APPOINTMENT TERMINATED DIRECTOR TIMOTHY DAVIES |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 December 2007 |
08/01/098 January 2009 | RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS |
29/01/0829 January 2008 | RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS |
03/11/073 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
21/12/0621 December 2006 | RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS |
31/05/0631 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
24/01/0624 January 2006 | RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS |
15/03/0515 March 2005 | PARTICULARS OF MORTGAGE/CHARGE |
13/01/0513 January 2005 | NEW DIRECTOR APPOINTED |
13/01/0513 January 2005 | REGISTERED OFFICE CHANGED ON 13/01/05 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX |
13/01/0513 January 2005 | SECRETARY RESIGNED |
13/01/0513 January 2005 | DIRECTOR RESIGNED |
13/01/0513 January 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/01/0513 January 2005 | NEW DIRECTOR APPOINTED |
13/01/0513 January 2005 | NEW DIRECTOR APPOINTED |
13/01/0513 January 2005 | NEW DIRECTOR APPOINTED |
21/12/0421 December 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of NICHOLAS MICHAEL ESTATE AGENTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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