CHESHIRE NICHOLAS LTD
Company Documents
| Date | Description |
|---|---|
| 12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
| 12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
| 15/10/2415 October 2024 | First Gazette notice for compulsory strike-off |
| 15/10/2415 October 2024 | First Gazette notice for compulsory strike-off |
| 23/05/2423 May 2024 | Confirmation statement made on 2024-05-23 with no updates |
| 28/02/2428 February 2024 | Micro company accounts made up to 2023-05-31 |
| 07/11/237 November 2023 | Registered office address changed to PO Box 4385, 06601918 - Companies House Default Address, Cardiff, CF14 8LH on 2023-11-07 |
| 27/07/2327 July 2023 | Confirmation statement made on 2023-05-23 with no updates |
| 01/06/231 June 2023 | Compulsory strike-off action has been discontinued |
| 01/06/231 June 2023 | Compulsory strike-off action has been discontinued |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
| 02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
| 18/10/2218 October 2022 | Compulsory strike-off action has been discontinued |
| 18/10/2218 October 2022 | Compulsory strike-off action has been discontinued |
| 17/10/2217 October 2022 | Confirmation statement made on 2022-05-23 with no updates |
| 13/09/2213 September 2022 | Compulsory strike-off action has been suspended |
| 13/09/2213 September 2022 | Compulsory strike-off action has been suspended |
| 28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 30/04/2030 April 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES |
| 29/03/1829 March 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 11/08/1711 August 2017 | REGISTERED OFFICE CHANGED ON 11/08/2017 FROM 5 IMPERIAL COURT, STATION ROAD HENLEY-ON-THAMES RG9 1NP ENGLAND |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
| 17/03/1717 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 21/02/1721 February 2017 | REGISTERED OFFICE CHANGED ON 21/02/2017 FROM 6 THE OLD QUARRY NENE VALLEY BUSINESS PARK OUNDLE PETERBOROUGH PE8 4HN ENGLAND |
| 14/12/1614 December 2016 | REGISTERED OFFICE CHANGED ON 14/12/2016 FROM 8 REGENTS RIVERSIDE DE MONTFORT ROAD READING RG1 8QS ENGLAND |
| 17/07/1617 July 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 04/04/164 April 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/15 |
| 27/02/1627 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 23/12/1523 December 2015 | REGISTERED OFFICE CHANGED ON 23/12/2015 FROM SUITE 6 WARREN HOUSE 17 ST PETERS AVENUE READING RG4 7RW ENGLAND |
| 04/09/154 September 2015 | REGISTERED OFFICE CHANGED ON 04/09/2015 FROM 110 GRENVILLE COURT HAM VIEW CROYDON CR0 7XB |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 26/05/1526 May 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
| 30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 08/08/148 August 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
| 08/08/148 August 2014 | REGISTERED OFFICE CHANGED ON 08/08/2014 FROM BRIERLEYHOLT 78 BOROUGH ROAD ALTRINCHAM CHESHIRE WA15 9EJ UNITED KINGDOM |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 07/05/147 May 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 12/07/1312 July 2013 | Annual return made up to 23 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 14/06/1214 June 2012 | Annual return made up to 23 May 2012 with full list of shareholders |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 13/07/1113 July 2011 | Annual return made up to 23 May 2011 with full list of shareholders |
| 28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 10/08/1010 August 2010 | Annual return made up to 23 May 2010 with full list of shareholders |
| 10/08/1010 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MIKOSKA / 23/05/2010 |
| 18/02/1018 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 17/06/0917 June 2009 | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS |
| 23/05/0823 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