ST NICHOLAS LODGE SHARED OWNERSHIP COMPANY LIMITED

Company Documents

DateDescription
20/02/2520 February 2025 Micro company accounts made up to 2024-02-29

View Document

29/11/2429 November 2024 Previous accounting period shortened from 2024-02-28 to 2024-02-27

View Document

04/10/244 October 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

24/03/2424 March 2024 Appointment of Mr John Harbour as a director on 2023-10-08

View Document

24/03/2424 March 2024 Appointment of Mrs Eileen Harbour as a director on 2023-10-08

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

09/10/239 October 2023 Notification of Igor Lungo as a person with significant control on 2023-09-23

View Document

09/10/239 October 2023 Notification of Duncan Campbell as a person with significant control on 2023-09-23

View Document

08/10/238 October 2023 Appointment of Mr Igor Lungo as a director on 2023-09-23

View Document

08/10/238 October 2023 Withdrawal of a person with significant control statement on 2023-10-08

View Document

07/10/237 October 2023 Director's details changed for Dr Duncan Campbell on 2023-09-23

View Document

07/10/237 October 2023 Confirmation statement made on 2023-09-23 with updates

View Document

06/10/236 October 2023 Registered office address changed from Flat 22 st Nicholas Lodge Church Street Brighton East Sussex BN1 3LJ United Kingdom to 1 Dukes Passage Brighton East Sussex BN1 1BS on 2023-10-06

View Document

24/07/2324 July 2023 Notification of a person with significant control statement

View Document

25/05/2325 May 2023 Cessation of Duncan Campbell as a person with significant control on 2023-05-25

View Document

25/05/2325 May 2023 Cessation of Stephen Prole as a person with significant control on 2023-05-25

View Document

09/11/229 November 2022 Accounts for a dormant company made up to 2022-02-28

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

23/09/2223 September 2022 Termination of appointment of William Thurlby Swallow as a director on 2022-09-23

View Document

31/03/2231 March 2022 Registered office address changed from Flat 1, St Nicholas Lodge Church Street Brighton BN1 3LJ England to Flat 22 st Nicholas Lodge Church Street Brighton East Sussex BN1 3LJ on 2022-03-31

View Document

15/02/2215 February 2022 Termination of appointment of Kristina Miles as a director on 2022-02-14

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-23 with updates

View Document

14/06/2114 June 2021 Appointment of Mr Stephen Prole as a director on 2021-06-11

View Document

14/06/2114 June 2021 DIRECTOR APPOINTED MR STEPHEN PROLE

View Document

09/03/219 March 2021 CESSATION OF WILLIAM THURLBY SWALLOW AS A PSC

View Document

09/03/219 March 2021 CESSATION OF KRISTINA MILES AS A PSC

View Document

08/03/218 March 2021 DIRECTOR APPOINTED DR DUNCAN CA,PBELL

View Document

08/03/218 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / DR DUNCAN CA,PBELL / 08/03/2021

View Document

08/03/218 March 2021 DIRECTOR APPOINTED MS KRISTINA MILES

View Document

04/03/214 March 2021 PSC'S CHANGE OF PARTICULARS / DR DUNCAN CAMPBELL / 01/03/2021

View Document

04/03/214 March 2021 REGISTERED OFFICE CHANGED ON 04/03/2021 FROM THE COTTAGE SOUTH LANE HURSTPIERPOINT HASSOCKS BN6 9YD ENGLAND

View Document

24/02/2124 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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