ST NICHOLAS MANAGEMENT COMPANY LIMITED
Company Documents
Date | Description |
---|---|
24/04/2524 April 2025 | Confirmation statement made on 2025-04-24 with no updates |
21/11/2421 November 2024 | Termination of appointment of Charles Stenner as a secretary on 2024-11-21 |
26/07/2426 July 2024 | Total exemption full accounts made up to 2024-03-31 |
24/04/2424 April 2024 | Appointment of Mr David Nathaniel Wilkinson as a director on 2024-04-11 |
24/04/2424 April 2024 | Termination of appointment of Ben Louis Bensley as a director on 2024-04-10 |
24/04/2424 April 2024 | Confirmation statement made on 2024-04-24 with updates |
24/04/2424 April 2024 | Director's details changed for Mrs Bernadette Jacinta Marie Oliver on 2024-04-24 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/06/2327 June 2023 | Total exemption full accounts made up to 2023-03-31 |
03/05/233 May 2023 | Confirmation statement made on 2023-05-02 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/10/223 October 2022 | Total exemption full accounts made up to 2022-03-31 |
09/05/229 May 2022 | Confirmation statement made on 2022-05-02 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/12/214 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/01/2013 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR BEN COX / 08/01/2019 |
19/09/1919 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/10/1826 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/01/1818 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
08/05/178 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANDREW BUCHAN / 06/05/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
26/10/1626 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/05/1610 May 2016 | Annual return made up to 2 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/08/1524 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
07/05/157 May 2015 | Annual return made up to 2 May 2015 with full list of shareholders |
10/04/1510 April 2015 | DIRECTOR APPOINTED MRS BERNADETTE JACINTA MARIE OLIVER |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/05/148 May 2014 | Annual return made up to 2 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/11/1313 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/05/134 May 2013 | Annual return made up to 2 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
11/12/1211 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/05/124 May 2012 | Annual return made up to 2 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
05/03/125 March 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
12/05/1112 May 2011 | Annual return made up to 2 May 2011 with full list of shareholders |
22/02/1122 February 2011 | CURRSHO FROM 31/05/2011 TO 31/03/2011 |
18/02/1118 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA BENTON / 31/12/2009 |
12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR BEN COX / 31/12/2009 |
12/05/1012 May 2010 | Annual return made up to 2 May 2010 with full list of shareholders |
12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANDREW BUCHAN / 31/12/2009 |
29/12/0929 December 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
29/05/0929 May 2009 | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS |
29/05/0929 May 2009 | DIRECTOR APPOINTED MRS MARIA BENTON |
29/05/0929 May 2009 | DIRECTOR APPOINTED MR BEN COX |
29/05/0929 May 2009 | REGISTERED OFFICE CHANGED ON 29/05/2009 FROM BRITANNIA HSE. 16, HALL QUAY GT. YARMOUTH NORFOLK NR30 1HP |
29/05/0929 May 2009 | LOCATION OF DEBENTURE REGISTER |
29/05/0929 May 2009 | LOCATION OF REGISTER OF MEMBERS |
15/05/0815 May 2008 | APPOINTMENT TERMINATED SECRETARY SAMEDAY COMPANY SERVICES LIMITED |
15/05/0815 May 2008 | APPOINTMENT TERMINATED DIRECTOR WILDMAN & BATTELL LIMITED |
15/05/0815 May 2008 | DIRECTOR APPOINTED PHILIP ANDREW BUCHAN |
15/05/0815 May 2008 | SECRETARY APPOINTED CHARLES STENNER |
02/05/082 May 2008 | 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