ST. NICHOLAS CONSTRUCTION LIMITED
Company Documents
Date | Description |
---|---|
10/12/2410 December 2024 | Micro company accounts made up to 2024-03-31 |
27/06/2427 June 2024 | Cessation of James Bedford Pace as a person with significant control on 2019-12-31 |
27/06/2427 June 2024 | Notification of Green Island Energy Ltd as a person with significant control on 2019-12-31 |
27/06/2427 June 2024 | Confirmation statement made on 2024-06-17 with no updates |
18/06/2418 June 2024 | Director's details changed for Mrs Alexandra Ruth Pace on 2023-08-03 |
18/06/2418 June 2024 | Director's details changed for Mr James Bedford Pace on 2023-08-03 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/11/2329 November 2023 | Micro company accounts made up to 2023-03-31 |
29/06/2329 June 2023 | Confirmation statement made on 2023-06-17 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/12/227 December 2022 | Micro company accounts made up to 2022-03-31 |
31/10/2231 October 2022 | Director's details changed for Mr James Bedford Pace on 2022-10-01 |
31/10/2231 October 2022 | Director's details changed for Mrs Alexandra Ruth Pace on 2022-10-01 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/12/216 December 2021 | Micro company accounts made up to 2021-03-31 |
25/06/2125 June 2021 | Confirmation statement made on 2021-06-17 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/03/2122 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES |
17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
24/07/1824 July 2018 | CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES |
04/05/184 May 2018 | 12/04/18 STATEMENT OF CAPITAL GBP 103 |
09/01/189 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES BEDFORD PACE |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 17/06/17, NO UPDATES |
29/04/1729 April 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051563020001 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
27/10/1627 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 051563020002 |
19/07/1619 July 2016 | Annual return made up to 17 June 2016 with full list of shareholders |
09/07/169 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 051563020001 |
20/04/1620 April 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
20/01/1620 January 2016 | PREVSHO FROM 30/04/2015 TO 31/03/2015 |
16/07/1516 July 2015 | Annual return made up to 17 June 2015 with full list of shareholders |
07/05/157 May 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
26/02/1526 February 2015 | PREVSHO FROM 31/05/2014 TO 30/04/2014 |
10/07/1410 July 2014 | Annual return made up to 17 June 2014 with full list of shareholders |
04/03/144 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
12/12/1312 December 2013 | DIRECTOR APPOINTED MRS ALEXANDRA RUTH PACE |
26/09/1326 September 2013 | PREVEXT FROM 31/12/2012 TO 31/05/2013 |
23/07/1323 July 2013 | Annual return made up to 17 June 2013 with full list of shareholders |
23/07/1323 July 2013 | APPOINTMENT TERMINATED, DIRECTOR JOHN RODGERS |
23/07/1323 July 2013 | APPOINTMENT TERMINATED, SECRETARY JOHN RODGERS |
06/09/126 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
04/07/124 July 2012 | REGISTERED OFFICE CHANGED ON 04/07/2012 FROM ST NICHOLAS CONSTRUCTION LTD COURT ROAD ST. NICHOLAS AT WADE BIRCHINGTON KENT CT7 0PT UNITED KINGDOM |
04/07/124 July 2012 | Annual return made up to 17 June 2012 with full list of shareholders |
05/03/125 March 2012 | REGISTERED OFFICE CHANGED ON 05/03/2012 FROM BROOKLANDS FORDWICH CANTERBURY KENT CT2 0BS |
28/09/1128 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
05/07/115 July 2011 | SAIL ADDRESS CREATED |
05/07/115 July 2011 | Annual return made up to 17 June 2011 with full list of shareholders |
21/01/1121 January 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09 |
08/09/108 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
06/07/106 July 2010 | Annual return made up to 17 June 2010 with full list of shareholders |
19/08/0919 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
31/07/0931 July 2009 | RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS |
31/07/0931 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES PACE / 13/06/2009 |
31/07/0931 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES PACE / 13/06/2009 |
07/07/087 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
18/06/0818 June 2008 | RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS |
19/08/0719 August 2007 | RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS |
14/08/0714 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
13/09/0613 September 2006 | RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS |
05/07/065 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
29/07/0529 July 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
26/07/0526 July 2005 | RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS |
24/06/0524 June 2005 | ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04 |
10/08/0410 August 2004 | NEW DIRECTOR APPOINTED |
10/08/0410 August 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
28/07/0428 July 2004 | REGISTERED OFFICE CHANGED ON 28/07/04 FROM: BROOKLANDS FORDWICH CANTERBURY CT2 0BS |
29/06/0429 June 2004 | DIRECTOR RESIGNED |
29/06/0429 June 2004 | REGISTERED OFFICE CHANGED ON 29/06/04 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX |
29/06/0429 June 2004 | SECRETARY RESIGNED |
17/06/0417 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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