ST. NICHOLAS PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-08-14 with updates

View Document

04/03/244 March 2024 Registration of charge 082572060003, created on 2024-02-27

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/08/2314 August 2023 Termination of appointment of Barry Robert Blackman as a director on 2022-04-01

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-14 with updates

View Document

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

View Accounts

21/10/2221 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

04/02/224 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

06/12/216 December 2021 Confirmation statement made on 2021-10-17 with updates

View Document

09/11/219 November 2021 Director's details changed for Mr Mark James Blackman on 2021-10-01

View Document

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

View Accounts

12/03/2112 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

06/01/216 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES BLACKMAN / 11/12/2020

View Document

06/01/216 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES BLACKMAN / 11/12/2020

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES

View Document

06/10/206 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES BLACKMAN / 24/12/2019

View Document

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

View Accounts

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES

View Document

29/10/1929 October 2019 NOTIFICATION OF PSC STATEMENT ON 17/10/2019

View Document

23/10/1923 October 2019 CESSATION OF MARK JAMES BLACKMAN AS A PSC

View Document

23/10/1923 October 2019 CESSATION OF BARRY ROBERT BLACKMAN AS A PSC

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

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

View Accounts

11/12/1511 December 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

23/10/1423 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/04/1423 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082572060001

View Document

23/04/1423 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082572060002

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/11/1321 November 2013 CURREXT FROM 31/10/2013 TO 31/03/2014

View Document

28/10/1328 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

17/10/1217 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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