ST. NICHOLAS APARTMENTS MANAGEMENT LIMITED

Company Documents

DateDescription
23/03/2523 March 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/10/2429 October 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

30/09/2430 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/10/2331 October 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

05/10/235 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/11/229 November 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

24/09/2124 September 2021 Registered office address changed from Ossington Chambers 6 - 8 Castle Gate Newark NG24 1AX England to The Clockhouse Bath Hill Keynsham Bristol BS31 1HL on 2021-09-24

View Document

08/02/218 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES

View Document

28/09/2028 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

09/07/209 July 2020 APPOINTMENT TERMINATED, DIRECTOR ADRIAN NEEDLESTONE

View Document

15/06/2015 June 2020 DIRECTOR APPOINTED MR MOHAMMAD KANANI

View Document

11/06/2011 June 2020 DIRECTOR APPOINTED MR MOHSIN ALI KABA

View Document

02/06/202 June 2020 DIRECTOR APPOINTED MR MOHAMMAD ISHAQ

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

17/09/1917 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/12/1818 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

21/11/1821 November 2018 APPOINTMENT TERMINATED, DIRECTOR ARIFALI DAHYA

View Document

07/09/187 September 2018 REGISTERED OFFICE CHANGED ON 07/09/2018 FROM 2ND FLOOR NORTH POINT FAVERDALE NORTH DARLINGTON DL3 0PH ENGLAND

View Document

06/09/186 September 2018 REGISTERED OFFICE CHANGED ON 06/09/2018 FROM 11 BENTS LANE DRONFIELD DERBYSHIRE S18 2EW

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, SECRETARY JOHN WALKER

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/11/179 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

09/10/169 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

29/10/1529 October 2015 29/10/15 NO MEMBER LIST

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/11/143 November 2014 29/10/14 NO MEMBER LIST

View Document

08/10/148 October 2014 CURREXT FROM 31/10/2014 TO 31/12/2014

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/07/144 July 2014 REGISTERED OFFICE CHANGED ON 04/07/2014 FROM 513 HAGLEY ROAD SMETHWICK WEST MIDLANDS B66 4AX

View Document

29/10/1329 October 2013 29/10/13 NO MEMBER LIST

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

06/11/126 November 2012 29/10/12 NO MEMBER LIST

View Document

06/11/126 November 2012 SECRETARY APPOINTED MR JOHN MICHAEL FRASER WALKER

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

31/10/1131 October 2011 29/10/11 NO MEMBER LIST

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/11/104 November 2010 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE WEBBER

View Document

04/11/104 November 2010 29/10/10 NO MEMBER LIST

View Document

04/11/104 November 2010 APPOINTMENT TERMINATED, SECRETARY LAWRENCE WEBBER

View Document

04/11/104 November 2010 APPOINTMENT TERMINATED, SECRETARY LAWRENCE WEBBER

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE ANDREW WEBBER / 03/11/2009

View Document

03/11/093 November 2009 29/10/09 NO MEMBER LIST

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN SIDNEY NEEDLESTONE / 03/11/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ARIFALI DAHYA / 03/10/2009

View Document

12/08/0912 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATED SECRETARY BLUE PROPERTY MANAGEMENT UK LIMITED

View Document

15/05/0915 May 2009 REGISTERED OFFICE CHANGED ON 15/05/2009 FROM C/O BLUE PROPERTY MANAGEMENT UK LTD 17 ST PETERS GATE NOTTINGHAM NOTTINGHAMSHIRE NG1 2JF

View Document

15/12/0815 December 2008 ANNUAL RETURN MADE UP TO 29/10/08

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

30/10/0730 October 2007 ANNUAL RETURN MADE UP TO 29/10/07

View Document

24/09/0724 September 2007 NEW SECRETARY APPOINTED

View Document

24/09/0724 September 2007 REGISTERED OFFICE CHANGED ON 24/09/07 FROM: 235 OLD MARYLEBONE ROAD LONDON NW1 5QT

View Document

29/03/0729 March 2007 ANNUAL RETURN MADE UP TO 29/10/06

View Document

25/03/0725 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

25/03/0725 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

06/03/066 March 2006 ANNUAL RETURN MADE UP TO 29/10/05

View Document

03/03/063 March 2006 SECRETARY RESIGNED

View Document

03/03/063 March 2006 NEW SECRETARY APPOINTED

View Document

19/09/0519 September 2005 NEW DIRECTOR APPOINTED

View Document

26/01/0526 January 2005 NEW DIRECTOR APPOINTED

View Document

24/11/0424 November 2004 DIRECTOR RESIGNED

View Document

16/11/0416 November 2004 NEW DIRECTOR APPOINTED

View Document

29/10/0429 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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