ST NICHOLAS PLACE MANAGEMENT COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Director's details changed for Ms Patricia Anne Butler on 2024-10-01

View Document

30/07/2430 July 2024 Micro company accounts made up to 2023-12-31

View Document

05/07/245 July 2024 Confirmation statement made on 2024-07-02 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-07-02 with updates

View Document

07/07/237 July 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/11/2230 November 2022 Termination of appointment of Robert Bowes as a director on 2022-11-30

View Document

21/11/2221 November 2022 Appointment of Mr Gerard O'byrne as a director on 2022-11-10

View Document

21/11/2221 November 2022 Appointment of Mrs Michelle Jane Pashley as a director on 2022-11-10

View Document

12/05/2212 May 2022 Micro company accounts made up to 2021-12-31

View Document

21/01/2221 January 2022 Termination of appointment of David Ian Grant as a director on 2021-11-06

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/07/218 July 2021 Confirmation statement made on 2021-07-02 with updates

View Document

07/06/217 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/08/2011 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

03/07/203 July 2020 DIRECTOR APPOINTED MR DAVID IAN GRANT

View Document

03/07/203 July 2020 DIRECTOR APPOINTED MR ROBERT BOWES

View Document

03/07/203 July 2020 APPOINTMENT TERMINATED, DIRECTOR CARLA EADES

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/09/193 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

05/07/195 July 2019 PREVSHO FROM 31/07/2019 TO 31/12/2018

View Document

18/04/1918 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

08/03/198 March 2019 REGISTERED OFFICE CHANGED ON 08/03/2019 FROM 17 ST NICHOLAS PLACE MILFORD STREET DERBY DE1 3GD UNITED KINGDOM

View Document

08/03/198 March 2019 REGISTERED OFFICE CHANGED ON 08/03/2019 FROM 17 ST NICHOLAS PLACE MILFORD STREET DERBY ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

19/12/1719 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE-YVES CHARLES ANTOINE REYNAUD / 18/12/2017

View Document

19/12/1719 December 2017 DIRECTOR APPOINTED MRS CARLA ANN EADES

View Document

18/12/1718 December 2017 SECRETARY APPOINTED MRS PATRICIA ANNE BUTLER

View Document

18/12/1718 December 2017 REGISTERED OFFICE CHANGED ON 18/12/2017 FROM 16 ST NICHOLAS PLACE MILFORD STREET DERBY DE1 3GD

View Document

18/12/1718 December 2017 DIRECTOR APPOINTED MR PIERRE-YVES CHARLES ANTOINE REYNAUD

View Document

18/12/1718 December 2017 APPOINTMENT TERMINATED, SECRETARY CARLA EADES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

08/07/178 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES

View Document

29/04/1729 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

21/07/1521 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

12/11/1412 November 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE JORDAN

View Document

12/11/1412 November 2014 DIRECTOR APPOINTED MS PATRICIA ANNE BUTLER

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

07/07/147 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

27/04/1427 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/07/1329 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

27/03/1327 March 2013 REGISTERED OFFICE CHANGED ON 27/03/2013 FROM 70 POND ROAD HOLBROOK BELPER DERBYSHIRE DE56 0TX UNITED KINGDOM

View Document

26/03/1326 March 2013 DIRECTOR APPOINTED MS CHRISTINE ELIZABETH JORDAN

View Document

26/03/1326 March 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTINE JORDAN

View Document

26/03/1326 March 2013 SECRETARY APPOINTED MRS CARLA ANN EADES

View Document

26/03/1326 March 2013 APPOINTMENT TERMINATED, DIRECTOR CARLA EADES

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

09/07/129 July 2012 REGISTERED OFFICE CHANGED ON 09/07/2012 FROM 14 ST NICHOLAS PLACE MILFORD STREET DERBY DERBYSHIRE DE1 3GD

View Document

09/07/129 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

09/07/129 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MS CHRISTINE ELIZABETH JORDAN / 17/12/2011

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

06/07/116 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

06/07/106 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CARLA ANN EADES / 02/07/2010

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

11/08/0911 August 2009 APPOINTMENT TERMINATED DIRECTOR REBECCA AUTERSON

View Document

11/08/0911 August 2009 DIRECTOR APPOINTED MRS CARLA ANN EADES

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

07/07/087 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 REGISTERED OFFICE CHANGED ON 07/07/2008 FROM 21 ST NICHOLAS PLACE MILFORD STREET DERBY DERBYSHIRE DE1 3GD

View Document

07/07/087 July 2008 SECRETARY APPOINTED MS CHRISTINE ELIZABETH JORDAN

View Document

07/07/087 July 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTINE JORDAN

View Document

07/07/087 July 2008 APPOINTMENT TERMINATED SECRETARY GEORGINA BEW

View Document

05/12/075 December 2007 DIRECTOR RESIGNED

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

03/09/073 September 2007 RETURN MADE UP TO 02/07/07; CHANGE OF MEMBERS

View Document

12/06/0712 June 2007 NEW DIRECTOR APPOINTED

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

27/09/0627 September 2006 NEW SECRETARY APPOINTED

View Document

27/09/0627 September 2006 REGISTERED OFFICE CHANGED ON 27/09/06 FROM: 14A SAINT NICHOLAS PLACE MILFORD STREET DERBY DERBYSHIRE DE1 3GD

View Document

27/09/0627 September 2006 SECRETARY RESIGNED

View Document

08/08/068 August 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 DIRECTOR RESIGNED

View Document

13/10/0513 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

29/09/0429 September 2004 REGISTERED OFFICE CHANGED ON 29/09/04 FROM: HIGHDOWN HOUSE 11 HIGHDOWN ROAD SYDENHAM LEAMINGTON SPA WARWICKSHIRE CV31 1XT

View Document

19/08/0419 August 2004 REGISTERED OFFICE CHANGED ON 19/08/04 FROM: 14A SAINT NICHOLAS PLACE DERBY DERBYSHIRE DE1 3GD

View Document

22/07/0422 July 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

09/09/039 September 2003 NEW DIRECTOR APPOINTED

View Document

09/09/039 September 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 REGISTERED OFFICE CHANGED ON 09/09/03

View Document

09/09/039 September 2003 NEW DIRECTOR APPOINTED

View Document

11/08/0311 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

20/06/0320 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/06/0320 June 2003 REGISTERED OFFICE CHANGED ON 20/06/03 FROM: 19 SAINT NICHOLAS PLACE DERBY DERBYSHIRE DE1 3GD

View Document

23/04/0323 April 2003 RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/04/0323 April 2003 REGISTERED OFFICE CHANGED ON 23/04/03

View Document

23/04/0323 April 2003 REGISTERED OFFICE CHANGED ON 23/04/03 FROM: 19 SAINT NICHOLAS PLACE DERBY DE1 3GD

View Document

27/07/0227 July 2002 SECRETARY RESIGNED

View Document

05/06/025 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

15/01/0215 January 2002 NEW SECRETARY APPOINTED

View Document

15/01/0215 January 2002 SECRETARY RESIGNED

View Document

20/08/0120 August 2001 DIRECTOR RESIGNED

View Document

20/08/0120 August 2001 NEW SECRETARY APPOINTED

View Document

20/08/0120 August 2001 NEW DIRECTOR APPOINTED

View Document

20/07/0120 July 2001 RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

20/11/0020 November 2000 SECRETARY RESIGNED

View Document

25/07/0025 July 2000 RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS

View Document

08/07/998 July 1999 NEW SECRETARY APPOINTED

View Document

08/07/998 July 1999 SECRETARY RESIGNED

View Document

08/07/998 July 1999 DIRECTOR RESIGNED

View Document

08/07/998 July 1999 REGISTERED OFFICE CHANGED ON 08/07/99 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

08/07/998 July 1999 NEW DIRECTOR APPOINTED

View Document

02/07/992 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information