NICON DEVELOPMENTS LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-06-02 with no updates

View Document

06/06/256 June 2025 Change of details for Mrs Janet Valerie Morris as a person with significant control on 2025-06-06

View Document

29/05/2529 May 2025 Notification of Janet Valerie Morris as a person with significant control on 2025-05-29

View Document

02/05/252 May 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

19/09/2419 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/08/2428 August 2024 Satisfaction of charge 008976400034 in full

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

29/02/2429 February 2024 Satisfaction of charge 008976400036 in full

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

05/11/215 November 2021 Registration of charge 008976400036, created on 2021-11-05

View Document

20/10/2120 October 2021 Registration of charge 008976400035, created on 2021-10-08

View Document

20/10/2120 October 2021 Registration of charge 008976400034, created on 2021-10-08

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

16/09/1916 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

07/10/187 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

03/10/173 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

06/04/176 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 008976400033

View Document

18/01/1718 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21

View Document

18/01/1718 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22

View Document

18/01/1718 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32

View Document

18/01/1718 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19

View Document

18/01/1718 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25

View Document

18/01/1718 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27

View Document

18/01/1718 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26

View Document

18/01/1718 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20

View Document

18/01/1718 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29

View Document

18/01/1718 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28

View Document

18/01/1718 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30

View Document

18/01/1718 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/09/1627 September 2016 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY NICHOLAS

View Document

27/09/1627 September 2016 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY NICHOLAS

View Document

05/04/165 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/04/156 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/04/1411 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/04/133 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

19/03/1319 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32

View Document

15/03/1315 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

06/03/136 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 31

View Document

26/01/1326 January 2013 DISS40 (DISS40(SOAD))

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

18/04/1218 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

02/11/112 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

17/09/1117 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31

View Document

30/03/1130 March 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

04/10/104 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

15/06/1015 June 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CALDER NICHOLAS / 01/01/2010

View Document

14/06/1014 June 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW CALDER NICHOLAS / 01/01/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN HUGH NICHOLAS / 01/01/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY OLIVIA NICHOLAS / 01/01/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES NICHOLAS / 01/01/2010

View Document

01/09/091 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

01/07/091 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30

View Document

11/06/0911 June 2009 SECRETARY APPOINTED ANDREW CALDER NICHOLAS

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED SECRETARY SHIRLEY NICHOLAS

View Document

01/04/091 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

29/05/0829 May 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

23/12/0723 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

18/04/0718 April 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

05/04/065 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

13/06/0513 June 2005 LOCATION OF REGISTER OF MEMBERS

View Document

13/06/0513 June 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 AUDITOR'S RESIGNATION

View Document

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

06/04/046 April 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/09/0311 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/0310 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/04/035 April 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/07/0214 July 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/12/0127 December 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/06/011 June 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/008 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/05/0018 May 2000 RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS

View Document

19/02/0019 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/04/997 April 1999 RETURN MADE UP TO 30/03/99; FULL LIST OF MEMBERS

View Document

26/10/9826 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

04/09/984 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/989 April 1998 RETURN MADE UP TO 30/03/98; FULL LIST OF MEMBERS

View Document

29/09/9729 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/9729 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/9729 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/9729 September 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/9729 September 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/9729 April 1997 RETURN MADE UP TO 30/03/97; NO CHANGE OF MEMBERS

View Document

26/03/9726 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

05/11/965 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

03/05/963 May 1996 RETURN MADE UP TO 30/03/96; FULL LIST OF MEMBERS

View Document

25/04/9625 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/964 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/9626 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/9621 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/9621 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9619 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/957 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

05/04/955 April 1995 RETURN MADE UP TO 30/03/95; FULL LIST OF MEMBERS

View Document

25/02/9525 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/9525 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/9525 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/9424 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/943 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

25/04/9425 April 1994 RETURN MADE UP TO 19/04/94; NO CHANGE OF MEMBERS

View Document

17/01/9417 January 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

09/11/939 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/9313 April 1993 RETURN MADE UP TO 19/04/93; FULL LIST OF MEMBERS

View Document

05/11/925 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

20/08/9220 August 1992 RETURN MADE UP TO 19/04/92; FULL LIST OF MEMBERS

View Document

25/06/9225 June 1992 AUDITOR'S RESIGNATION

View Document

27/03/9227 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

06/01/926 January 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

12/08/9112 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/05/9114 May 1991 RETURN MADE UP TO 19/04/91; FULL LIST OF MEMBERS

View Document

11/04/9111 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

03/10/903 October 1990 366A 252 386 25/09/90

View Document

30/04/9030 April 1990 RETURN MADE UP TO 20/04/90; FULL LIST OF MEMBERS

View Document

09/04/909 April 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

26/02/9026 February 1990 RETURN MADE UP TO 14/12/89; FULL LIST OF MEMBERS

View Document

13/10/8813 October 1988 RETURN MADE UP TO 15/09/88; FULL LIST OF MEMBERS

View Document

29/07/8829 July 1988 REGISTERED OFFICE CHANGED ON 29/07/88 FROM: NICHOLAS HOUSE RIVER FRONT ENFIELD MIDDLESEX EN1 3TW

View Document

29/07/8829 July 1988 LOCATION OF REGISTER OF MEMBERS

View Document

29/07/8829 July 1988

View Document

28/06/8828 June 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

19/10/8719 October 1987 RETURN MADE UP TO 06/10/87; FULL LIST OF MEMBERS

View Document

29/09/8729 September 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/878 September 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

21/08/8721 August 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

17/03/8717 March 1987 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/866 December 1986

View Document

06/12/866 December 1986 REGISTERED OFFICE CHANGED ON 06/12/86 FROM: HILLSIDE HOUSE 2/6 FRIERN PARK LONDON N.12

View Document

26/11/8626 November 1986 PARTICULARS OF MORTGAGE/CHARGE

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