NICHOLAS STREET DEVELOPMENTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/02/2513 February 2025 Micro company accounts made up to 2024-06-30

View Document

02/10/242 October 2024 Termination of appointment of Yiu Tak Cheung as a director on 2024-04-30

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-16 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/06/2422 June 2024 Resolutions

View Document

22/06/2422 June 2024 Memorandum and Articles of Association

View Document

22/06/2422 June 2024 Resolutions

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

26/03/2426 March 2024 Registration of charge 120584120003, created on 2024-03-22

View Document

26/03/2426 March 2024 Registration of charge 120584120002, created on 2024-03-22

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/09/2230 September 2022 Notification of One Heritage Property Rental Limited as a person with significant control on 2022-05-10

View Document

30/09/2230 September 2022 Cessation of One Heritage Property Development (Uk) Limited as a person with significant control on 2022-05-10

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-16 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/02/2126 February 2021 30/06/20 UNAUDITED ABRIDGED

View Document

14/10/2014 October 2020 PREVEXT FROM 31/05/2020 TO 30/06/2020

View Document

13/10/2013 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ONE HERITAGE PROPERTY DEVELOPMENT (UK) LIMITED

View Document

13/10/2013 October 2020 CESSATION OF JASON DAVID UPTON AS A PSC

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 13/10/20, WITH UPDATES

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/03/204 March 2020 CURRSHO FROM 30/06/2020 TO 31/05/2020

View Document

04/12/194 December 2019 REGISTERED OFFICE CHANGED ON 04/12/2019 FROM BANK CHAMBERS 93 LAPWING LANE MANCHESTER M20 6UR ENGLAND

View Document

02/12/192 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120584120001

View Document

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM 80 MOSLEY STREET MANCHESTER M2 3FX ENGLAND

View Document

28/08/1928 August 2019 REGISTERED OFFICE CHANGED ON 28/08/2019 FROM 9 PINE CLOSE NEWARK NOTTS NG24 2AU ENGLAND

View Document

15/07/1915 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS YIU TAK CHEUNG / 15/07/2019

View Document

15/07/1915 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON UPTON / 15/07/2019

View Document

15/07/1915 July 2019 NOTICE OF REMOVAL OF INFORMATION UNDER SECTION 1095

View Document

15/07/1915 July 2019 REGISTERED OFFICE CHANGED ON 15/07/2019 FROM C/O BURTON VARLEY, ADAMSON HOUSE TOWERS BUSINESS PARK DIDSBURY MANCHESTER M20 2YY UNITED KINGDOM

View Document

15/07/1915 July 2019 APPOINTMENT TERMINATED, DIRECTOR JASON UPTON

View Document

09/07/199 July 2019 CESSATION OF KA LAI CHING AS A PSC

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MS YIU TAK CHEUNG

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, DIRECTOR KA CHING

View Document

09/07/199 July 2019 NOTICE OF REMOVAL OF INFORMATION UNDER SECTION 1095

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, DIRECTOR ONE HERITAGE PROPERTY DEVELOPMENT LIMITED

View Document

09/07/199 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON UPTON

View Document

19/06/1919 June 2019 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