NICHOLSONS LETTINGS & MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/11/2422 November 2024 | Confirmation statement made on 2024-11-22 with no updates |
22/09/2422 September 2024 | Micro company accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/11/2322 November 2023 | Confirmation statement made on 2023-11-22 with no updates |
25/09/2325 September 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/12/2222 December 2022 | Confirmation statement made on 2022-11-22 with no updates |
26/09/2226 September 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
26/11/2126 November 2021 | Confirmation statement made on 2021-11-22 with no updates |
29/09/2129 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/12/2030 December 2020 | 31/12/19 UNAUDITED ABRIDGED |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
22/11/1922 November 2019 | CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES |
28/09/1928 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
22/11/1822 November 2018 | CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES |
28/09/1828 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
22/12/1722 December 2017 | CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES |
02/10/172 October 2017 | 31/12/16 UNAUDITED ABRIDGED |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
21/12/1621 December 2016 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
21/12/1521 December 2015 | Annual return made up to 18 December 2015 with full list of shareholders |
18/09/1518 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/12/1429 December 2014 | Annual return made up to 18 December 2014 with full list of shareholders |
12/08/1412 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
23/12/1323 December 2013 | Annual return made up to 18 December 2013 with full list of shareholders |
23/09/1323 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
20/12/1220 December 2012 | Annual return made up to 18 December 2012 with full list of shareholders |
15/08/1215 August 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
15/06/1215 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
30/01/1230 January 2012 | Annual return made up to 18 December 2011 with full list of shareholders |
28/10/1128 October 2011 | Annual return made up to 18 December 2010 with full list of shareholders |
17/09/1117 September 2011 | DISS40 (DISS40(SOAD)) |
16/09/1116 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
20/07/1120 July 2011 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
19/04/1119 April 2011 | FIRST GAZETTE |
16/11/1016 November 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
27/01/1027 January 2010 | Annual accounts small company total exemption made up to 31 December 2008 |
07/01/107 January 2010 | Annual return made up to 18 December 2009 with full list of shareholders |
07/01/107 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY OLIVER LARSEN NICHOLSON / 07/01/2010 |
07/01/107 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LARSEN RICHARD NICHOLSON / 07/01/2010 |
08/07/098 July 2009 | Annual accounts small company total exemption made up to 31 December 2007 |
07/07/097 July 2009 | Annual accounts small company total exemption made up to 31 December 2006 |
20/02/0920 February 2009 | REGISTERED OFFICE CHANGED ON 20/02/2009 FROM GREENBANK 4 NORTHGATE HUNMANBY FILEY NORTH YORKSHIRE YO14 0NT |
14/01/0914 January 2009 | RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS |
18/12/0718 December 2007 | RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS |
16/01/0716 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
08/01/078 January 2007 | RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS |
05/12/065 December 2006 | PARTICULARS OF MORTGAGE/CHARGE |
03/04/063 April 2006 | RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS |
04/11/054 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
12/04/0512 April 2005 | NEW SECRETARY APPOINTED |
12/04/0512 April 2005 | SECRETARY RESIGNED |
22/12/0422 December 2004 | RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS |
08/12/048 December 2004 | PARTICULARS OF MORTGAGE/CHARGE |
14/10/0414 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
05/10/045 October 2004 | PARTICULARS OF MORTGAGE/CHARGE |
09/01/049 January 2004 | RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS |
08/09/038 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
03/03/033 March 2003 | RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS |
24/01/0324 January 2003 | REGISTERED OFFICE CHANGED ON 24/01/03 FROM: 25 BELLE VUE STREET FILEY NORTH YORKSHIRE YO14 9HU |
20/02/0220 February 2002 | NEW DIRECTOR APPOINTED |
20/02/0220 February 2002 | SECRETARY RESIGNED |
20/02/0220 February 2002 | DIRECTOR RESIGNED |
20/02/0220 February 2002 | NEW SECRETARY APPOINTED |
20/02/0220 February 2002 | REGISTERED OFFICE CHANGED ON 20/02/02 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX |
27/01/0227 January 2002 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
17/01/0217 January 2002 | COMPANY NAME CHANGED SLOWSCOOP LIMITED CERTIFICATE ISSUED ON 17/01/02 |
18/12/0118 December 2001 | 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