W R NICHOLLS PROPERTY LLP

Company Documents

DateDescription
18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/12/2412 December 2024 Registered office address changed from Cedar Rise Grams Road Walmer Kent CT14 7PP to Charles Lake House Claire Causeway Crossways Business Park Dartford DA2 6QA on 2024-12-12

View Document

12/12/2412 December 2024 Termination of appointment of Christine Nicholls as a member on 2024-05-25

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-24 with no updates

View Document

12/06/2412 June 2024 Termination of appointment of Brian William Nicholls as a member on 2024-04-03

View Document

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

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

02/12/222 December 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

07/12/217 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

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

View Document

13/12/1813 December 2018 PREVSHO FROM 30/06/2018 TO 31/03/2018

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

04/12/184 December 2018 LLP MEMBER'S CHANGE OF PARTICULARS / SINDY YOUELLS / 23/11/2018

View Document

04/12/184 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SINDY YOUELLS

View Document

04/12/184 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE CHRISTINE BRETT

View Document

04/12/184 December 2018 CESSATION OF RONALD JOHN NICHOLLS AS A PSC

View Document

04/12/184 December 2018 CESSATION OF BRIAN WILLIAM NICHOLLS AS A PSC

View Document

05/01/185 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

08/12/178 December 2017 LLP MEMBER'S CHANGE OF PARTICULARS / CAROLINE NICHOLLS / 23/11/2017

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

22/01/1622 January 2016 LLP MEMBER'S CHANGE OF PARTICULARS / SINDY YOUELLS / 07/12/2015

View Document

22/01/1622 January 2016 ANNUAL RETURN MADE UP TO 24/11/15

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/12/1430 December 2014 ANNUAL RETURN MADE UP TO 24/11/14

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

31/12/1331 December 2013 SAIL ADDRESS CHANGED FROM: 16-17 COPPERFIELDS SPITAL STREET DARTFORD KENT DA1 2DE

View Document

31/12/1331 December 2013 ANNUAL RETURN MADE UP TO 24/11/13

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/01/1328 January 2013 ANNUAL RETURN MADE UP TO 26/11/12

View Document

22/01/1322 January 2013 LLP MEMBER'S CHANGE OF PARTICULARS / CAROLINE NICHOLLS / 01/11/2012

View Document

22/01/1322 January 2013 LLP MEMBER'S CHANGE OF PARTICULARS / STUART ANDREW NICHOLLS / 01/11/2012

View Document

15/01/1315 January 2013 LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTINE NICHOLLS / 01/05/2012

View Document

15/01/1315 January 2013 REGISTERED OFFICE CHANGED ON 15/01/2013 FROM 91 MANOR WAY BLACKHEATH LONDON SE3 9XG

View Document

15/01/1315 January 2013 LLP MEMBER'S CHANGE OF PARTICULARS / BRIAN WILLIAM NICHOLLS / 01/05/2012

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

31/12/1131 December 2011 ANNUAL RETURN MADE UP TO 26/11/11

View Document

31/12/1131 December 2011 REGISTERED OFFICE CHANGED ON 31/12/2011 FROM C/O W R NICHOLLS & SONS VICARAGE LANE HOO ROCHESTER KENT ME3 9LB

View Document

15/11/1115 November 2011 APPOINTMENT TERMINATED, LLP MEMBER W NICHOLLS & SONS 2007 LIMITED

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/01/1124 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS REG MEM

View Document

24/01/1124 January 2011 ANNUAL RETURN MADE UP TO 26/11/10

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

20/01/1020 January 2010 SAIL ADDRESS CREATED

View Document

01/12/091 December 2009 ANNUAL RETURN MADE UP TO 26/11/09

View Document

10/11/0910 November 2009 LLP MEMBER APPOINTED STUART ANDREW NICHOLLS

View Document

05/06/095 June 2009 MEMBER RESIGNED STUART NICHOLLS

View Document

24/02/0924 February 2009 MEMBER'S PARTICULARS CLAIRE BRETT

View Document

17/02/0917 February 2009 MEMBER'S PARTICULARS CAROLINE NICHOLLS

View Document

17/02/0917 February 2009 MEMBER'S PARTICULARS LYNDA NICHOLLS

View Document

23/01/0923 January 2009 ANNUAL RETURN MADE UP TO 26/11/08

View Document

21/01/0921 January 2009 MEMBER'S PARTICULARS KIM NICHOLLS

View Document

21/01/0921 January 2009 MEMBER'S PARTICULARS CAROLINE NICHOLLS

View Document

08/01/098 January 2009 MEMBER'S PARTICULARS STUART NICHOLLS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

28/10/0828 October 2008 PREVSHO FROM 30/11/2008 TO 30/06/2008

View Document

22/05/0822 May 2008 LLP MEMBER APPOINTED W NICHOLLS & SONS 2007 LIMITED

View Document

26/11/0726 November 2007 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information