ST. NICHOLAS CONSTRUCTION LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Micro company accounts made up to 2024-03-31

View Document

27/06/2427 June 2024 Cessation of James Bedford Pace as a person with significant control on 2019-12-31

View Document

27/06/2427 June 2024 Notification of Green Island Energy Ltd as a person with significant control on 2019-12-31

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

18/06/2418 June 2024 Director's details changed for Mrs Alexandra Ruth Pace on 2023-08-03

View Document

18/06/2418 June 2024 Director's details changed for Mr James Bedford Pace on 2023-08-03

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/11/2329 November 2023 Micro company accounts made up to 2023-03-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

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

View Accounts

07/12/227 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/10/2231 October 2022 Director's details changed for Mr James Bedford Pace on 2022-10-01

View Document

31/10/2231 October 2022 Director's details changed for Mrs Alexandra Ruth Pace on 2022-10-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/12/216 December 2021 Micro company accounts made up to 2021-03-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

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

View Accounts

22/03/2122 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES

View Document

04/05/184 May 2018 12/04/18 STATEMENT OF CAPITAL GBP 103

View Document

09/01/189 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES BEDFORD PACE

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, NO UPDATES

View Document

29/04/1729 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051563020001

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/10/1627 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 051563020002

View Document

19/07/1619 July 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

09/07/169 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 051563020001

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

20/01/1620 January 2016 PREVSHO FROM 30/04/2015 TO 31/03/2015

View Document

16/07/1516 July 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

07/05/157 May 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

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

View Accounts

26/02/1526 February 2015 PREVSHO FROM 31/05/2014 TO 30/04/2014

View Document

10/07/1410 July 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

12/12/1312 December 2013 DIRECTOR APPOINTED MRS ALEXANDRA RUTH PACE

View Document

26/09/1326 September 2013 PREVEXT FROM 31/12/2012 TO 31/05/2013

View Document

23/07/1323 July 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN RODGERS

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, SECRETARY JOHN RODGERS

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

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

View Document

04/07/124 July 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

05/03/125 March 2012 REGISTERED OFFICE CHANGED ON 05/03/2012 FROM BROOKLANDS FORDWICH CANTERBURY KENT CT2 0BS

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/07/115 July 2011 SAIL ADDRESS CREATED

View Document

05/07/115 July 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

21/01/1121 January 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/07/106 July 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

31/07/0931 July 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

31/07/0931 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PACE / 13/06/2009

View Document

31/07/0931 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PACE / 13/06/2009

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/06/0818 June 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

19/08/0719 August 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/09/0613 September 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/07/0529 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/07/0526 July 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04

View Document

10/08/0410 August 2004 NEW DIRECTOR APPOINTED

View Document

10/08/0410 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/07/0428 July 2004 REGISTERED OFFICE CHANGED ON 28/07/04 FROM: BROOKLANDS FORDWICH CANTERBURY CT2 0BS

View Document

29/06/0429 June 2004 DIRECTOR RESIGNED

View Document

29/06/0429 June 2004 REGISTERED OFFICE CHANGED ON 29/06/04 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

29/06/0429 June 2004 SECRETARY RESIGNED

View Document

17/06/0417 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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