NICOFE PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Change of details for Mr Christopher Harvey Mahn as a person with significant control on 2019-02-27

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

27/11/2427 November 2024 Micro company accounts made up to 2024-03-31

View Document

12/11/2412 November 2024 Director's details changed for Mr Christopher Harvey Mahn on 2024-11-12

View Document

12/11/2412 November 2024 Registered office address changed from Unit 3F South Hams Business Park Churchstow Kingsbridge TQ7 3QH England to Wessex House Teign Road Newton Abbot Devon TQ12 4AA on 2024-11-12

View Document

12/11/2412 November 2024 Director's details changed for David Haig Stembridge on 2024-11-12

View Document

12/11/2412 November 2024 Change of details for Mr Christopher Harvey Mahn as a person with significant control on 2024-11-12

View Document

12/11/2412 November 2024 Change of details for David Haig Stembridge as a person with significant control on 2024-11-12

View Document

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

View Accounts

26/02/2426 February 2024 Director's details changed for Mr Christopher Harvey Mahn on 2024-02-26

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

26/02/2426 February 2024 Change of details for Mr Christopher Harvey Mahn as a person with significant control on 2024-02-26

View Document

08/12/238 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

28/02/2228 February 2022 Director's details changed for David Haig Stembridge on 2022-02-28

View Document

28/02/2228 February 2022 Director's details changed for Mr Christopher Harvey Mahn on 2022-02-28

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

28/02/2228 February 2022 Registered office address changed from Unit 3a South Hams Business Park Churchstow Kingsbridge TQ7 3QH England to Unit 3F South Hams Business Park Churchstow Kingsbridge TQ7 3QH on 2022-02-28

View Document

28/02/2228 February 2022 Change of details for Mr Christopher Harvey Mahn as a person with significant control on 2022-02-28

View Document

28/02/2228 February 2022 Change of details for David Haig Stembridge as a person with significant control on 2022-02-28

View Document

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/12/201 December 2020 PREVEXT FROM 28/02/2020 TO 31/03/2020

View Document

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

View Accounts

17/03/2017 March 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER HARVEY MAHN / 27/02/2019

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

05/09/195 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118492320002

View Document

31/05/1931 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118492320001

View Document

07/03/197 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HARVEY MAHN / 27/02/2019

View Document

07/03/197 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HAIG STEMBRIDGE / 27/02/2019

View Document

07/03/197 March 2019 REGISTERED OFFICE CHANGED ON 07/03/2019 FROM 34 SOUTH HAMS BUSINESS PARK CHURCHSTOW KINGSBRIDGE DEVON TQ7 3QH UNITED KINGDOM

View Document

07/03/197 March 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER HARVEY MAHN / 27/02/2019

View Document

07/03/197 March 2019 PSC'S CHANGE OF PARTICULARS / DAVID HAIG STEMBRIDGE / 27/02/2019

View Document

27/02/1927 February 2019 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