NICHOLLS COUNTRYSIDE CONSTRUCTION LIMITED

04576707
BROWNINGS BARN GLASSHOUSE LANE KIRDFORD BILLINGSHURST RH14 0LW

Documents

Documents
Date Category Description Pages
25 Mar 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Mar 2024 officers Termination of appointment of director (Sarah Helen Nicholls) 1 Buy now
20 Mar 2024 officers Termination of appointment of director (Caroline Louise Nicholls) 1 Buy now
12 Jan 2024 accounts Annual Accounts 32 Buy now
01 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Dec 2022 accounts Annual Accounts 12 Buy now
16 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2022 officers Change of particulars for director (Mrs Sarah Helen Nicholls) 2 Buy now
14 Jun 2022 officers Change of particulars for director (Mrs Sarah Helen Nicholls) 2 Buy now
14 Jun 2022 officers Change of particulars for director (Mr Richard Nicholls) 2 Buy now
24 Dec 2021 accounts Annual Accounts 12 Buy now
20 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2021 officers Change of particulars for director (Mr Richard Nicholls) 2 Buy now
29 Dec 2020 accounts Annual Accounts 11 Buy now
18 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2019 accounts Annual Accounts 11 Buy now
14 Oct 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
01 Aug 2019 mortgage Statement of satisfaction of a charge 2 Buy now
29 Dec 2018 accounts Annual Accounts 11 Buy now
07 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2017 accounts Annual Accounts 12 Buy now
16 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2017 incorporation Memorandum Articles 18 Buy now
23 Mar 2017 mortgage Registration of a charge 13 Buy now
15 Dec 2016 accounts Annual Accounts 12 Buy now
15 Nov 2016 confirmation-statement Confirmation Statement With Updates 9 Buy now
06 Apr 2016 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
06 Apr 2016 resolution Resolution 1 Buy now
30 Dec 2015 accounts Annual Accounts 8 Buy now
11 Dec 2015 annual-return Annual Return 7 Buy now
11 Dec 2015 officers Change of particulars for director (Mr Richard Nicholls) 2 Buy now
29 Dec 2014 accounts Annual Accounts 8 Buy now
17 Dec 2014 annual-return Annual Return 7 Buy now
30 Dec 2013 accounts Annual Accounts 8 Buy now
21 Nov 2013 annual-return Annual Return 7 Buy now
21 Nov 2013 officers Change of particulars for director (Benjamin Nicholls) 2 Buy now
21 Nov 2013 officers Change of particulars for secretary (Benjamin Nicholls) 2 Buy now
24 Oct 2013 mortgage Registration of a charge 44 Buy now
21 Dec 2012 accounts Annual Accounts 8 Buy now
08 Nov 2012 annual-return Annual Return 7 Buy now
07 Jan 2012 mortgage Particulars of a mortgage or charge 10 Buy now
18 Dec 2011 accounts Annual Accounts 6 Buy now
22 Nov 2011 annual-return Annual Return 7 Buy now
22 Nov 2011 officers Change of particulars for director (Richard Nicholls) 2 Buy now
22 Nov 2011 officers Change of particulars for director (Benjamin Nicholls) 2 Buy now
22 Nov 2011 officers Change of particulars for secretary (Benjamin Nicholls) 2 Buy now
11 Nov 2010 annual-return Annual Return 5 Buy now
11 Nov 2010 officers Appointment of director (Mrs Sarah Helen Nicholls) 2 Buy now
11 Nov 2010 officers Appointment of director (Mrs Caroline Louise Nicholls) 2 Buy now
24 Sep 2010 accounts Annual Accounts 8 Buy now
29 Jan 2010 accounts Annual Accounts 6 Buy now
20 Nov 2009 annual-return Annual Return 5 Buy now
20 Nov 2009 officers Change of particulars for director (Richard Nicholls) 2 Buy now
20 Nov 2009 officers Change of particulars for director (Benjamin Nicholls) 2 Buy now
21 Dec 2008 accounts Annual Accounts 7 Buy now
18 Dec 2008 annual-return Return made up to 30/10/08; full list of members 4 Buy now
16 Apr 2008 annual-return Return made up to 30/10/07; full list of members 4 Buy now
16 Apr 2008 address Registered office changed on 16/04/2008 from wyvern house station road billingshurst west sussex RH14 9SE 1 Buy now
14 Jan 2008 accounts Annual Accounts 5 Buy now
20 Dec 2006 accounts Annual Accounts 5 Buy now
09 Nov 2006 annual-return Return made up to 30/10/06; full list of members 7 Buy now
04 Jan 2006 officers Director's particulars changed 1 Buy now
02 Dec 2005 annual-return Return made up to 30/10/05; full list of members 7 Buy now
10 Oct 2005 accounts Annual Accounts 6 Buy now
11 Nov 2004 annual-return Return made up to 30/10/04; full list of members 7 Buy now
11 Aug 2004 officers Director's particulars changed 1 Buy now
19 Jul 2004 accounts Annual Accounts 6 Buy now
16 Jan 2004 annual-return Return made up to 30/10/03; full list of members 7 Buy now
13 Oct 2003 accounts Accounting reference date extended from 31/10/03 to 31/03/04 1 Buy now
19 Nov 2002 officers New secretary appointed;new director appointed 1 Buy now
08 Nov 2002 officers New director appointed 1 Buy now
08 Nov 2002 officers Secretary resigned 1 Buy now
08 Nov 2002 officers Director resigned 1 Buy now
30 Oct 2002 incorporation Incorporation Company 16 Buy now