NICK & STUART PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewSatisfaction of charge 082869470005 in full

View Document

18/07/2518 July 2025 NewRegistration of charge 082869470011, created on 2025-07-04

View Document

09/07/259 July 2025 NewRegistration of charge 082869470010, created on 2025-06-24

View Document

22/05/2522 May 2025

View Document

26/03/2526 March 2025 Registration of charge 082869470009, created on 2025-03-14

View Document

26/03/2526 March 2025 Registration of charge 082869470008, created on 2025-03-14

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

15/05/2415 May 2024 Registration of charge 082869470007, created on 2024-04-29

View Document

13/05/2413 May 2024 Registration of charge 082869470006, created on 2024-04-29

View Document

23/04/2423 April 2024 Satisfaction of charge 082869470003 in full

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

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

View Accounts

13/03/2313 March 2023 Registered office address changed from Unit 17 Zone 3 Burntwood Business Park Burntwood WS7 3FS England to Energy House, Unit 6 Attwood Road Zone 1, Burntwood Business Park Burntwood WS7 3GJ on 2023-03-13

View Document

23/12/2223 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

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

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

View Accounts

21/11/1921 November 2019 Registered office address changed from , 26 & 27 the Lightworks Market Street, Hednesford, Cannock, WS12 1AD, England to Energy House, Unit 6 Attwood Road Zone 1, Burntwood Business Park Burntwood WS7 3GJ on 2019-11-21

View Document

05/12/175 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/02/1728 February 2017 REGISTERED OFFICE CHANGED ON 28/02/2017 FROM
FINANCE HOUSE 6 PARKSIDE COURT
GREENHOUGH ROAD
LICHFIELD
STAFFORDSHIRE
WS13 7FE

View Document

28/02/1728 February 2017 Registered office address changed from , Finance House 6 Parkside Court, Greenhough Road, Lichfield, Staffordshire, WS13 7FE to Energy House, Unit 6 Attwood Road Zone 1, Burntwood Business Park Burntwood WS7 3GJ on 2017-02-28

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

11/08/1611 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/11/159 November 2015 08/11/15 NO CHANGES

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/11/1410 November 2014 08/11/14 NO CHANGES

View Document

21/07/1421 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

17/04/1417 April 2014 PREVEXT FROM 30/11/2013 TO 31/03/2014

View Document

09/04/149 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082869470001

View Document

09/04/149 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082869470002

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/01/1430 January 2014 Annual return made up to 8 November 2013 with full list of shareholders

View Document

08/11/128 November 2012 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