MCNICHOLAS ARCHITECTS LTD

Company Documents

DateDescription
17/06/2517 June 2025 NewConfirmation statement made on 2025-05-13 with no updates

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

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

View Accounts

29/08/2329 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

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

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/11/2130 November 2021 Registered office address changed from 59 st. Winifreds Road Harrogate HG2 8LR England to 1 Hookstone Wood Road Harrogate HG2 8PN on 2021-11-30

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-05-13 with no updates

View Document

18/08/2018 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

26/05/2026 May 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN MCNICHOLAS / 26/05/2020

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

14/10/1914 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

13/11/1713 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 REGISTERED OFFICE CHANGED ON 02/08/2017 FROM 4 CLIFFE ROAD HARROGATE NORTH YORKSHIRE HG2 0PW

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

14/10/1614 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

06/09/166 September 2016 CURRSHO FROM 31/05/2017 TO 31/03/2017

View Document

06/06/166 June 2016 14/05/16 STATEMENT OF CAPITAL GBP 103

View Document

01/06/161 June 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

23/05/1623 May 2016 DIRECTOR APPOINTED MR VINCENT MCNICHOLAS

View Document

19/05/1619 May 2016 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

19/05/1619 May 2016 COMPANY NAME CHANGED MCNICHOLAS ARCHITECTS (PROJECTS) LTD CERTIFICATE ISSUED ON 19/05/16

View Document

19/05/1619 May 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/05/1616 May 2016 APPOINTMENT TERMINATED, DIRECTOR AMANDA MCNICHOLAS

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/05/1518 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

13/05/1413 May 2014 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