ST. NICHOLAS CONSTRUCTION LIMITED

05156302
THE BRICK BARN COURT ROAD ST. NICHOLAS AT WADE BIRCHINGTON CT7 0PT

Documents

Documents
Date Category Description Pages
27 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Jun 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Jun 2024 officers Change of particulars for director (Mr James Bedford Pace) 2 Buy now
18 Jun 2024 officers Change of particulars for director (Mrs Alexandra Ruth Pace) 2 Buy now
29 Nov 2023 accounts Annual Accounts 3 Buy now
29 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2022 accounts Annual Accounts 3 Buy now
31 Oct 2022 officers Change of particulars for director (Mr James Bedford Pace) 2 Buy now
31 Oct 2022 officers Change of particulars for director (Mrs Alexandra Ruth Pace) 2 Buy now
09 Aug 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Dec 2021 accounts Annual Accounts 3 Buy now
25 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2021 accounts Annual Accounts 3 Buy now
30 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Dec 2019 accounts Annual Accounts 7 Buy now
26 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2018 accounts Annual Accounts 7 Buy now
24 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 May 2018 capital Return of Allotment of shares 3 Buy now
09 Jan 2018 accounts Annual Accounts 6 Buy now
29 Jun 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Apr 2017 mortgage Statement of satisfaction of a charge 4 Buy now
23 Dec 2016 accounts Annual Accounts 3 Buy now
27 Oct 2016 mortgage Registration of a charge 23 Buy now
19 Jul 2016 annual-return Annual Return 6 Buy now
09 Jul 2016 mortgage Registration of a charge 26 Buy now
20 Apr 2016 accounts Annual Accounts 3 Buy now
20 Jan 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Jul 2015 annual-return Annual Return 6 Buy now
07 May 2015 accounts Annual Accounts 4 Buy now
26 Feb 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
10 Jul 2014 annual-return Annual Return 6 Buy now
04 Mar 2014 accounts Annual Accounts 5 Buy now
12 Dec 2013 officers Appointment of director (Mrs Alexandra Ruth Pace) 2 Buy now
26 Sep 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
23 Jul 2013 annual-return Annual Return 5 Buy now
23 Jul 2013 officers Termination of appointment of director (John Rodgers) 1 Buy now
23 Jul 2013 officers Termination of appointment of secretary (John Rodgers) 1 Buy now
06 Sep 2012 accounts Annual Accounts 5 Buy now
04 Jul 2012 annual-return Annual Return 6 Buy now
04 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Sep 2011 accounts Annual Accounts 7 Buy now
05 Jul 2011 annual-return Annual Return 6 Buy now
05 Jul 2011 address Change Sail Address Company 1 Buy now
21 Jan 2011 accounts Amended Accounts 9 Buy now
08 Sep 2010 accounts Annual Accounts 9 Buy now
06 Jul 2010 annual-return Annual Return 6 Buy now
19 Aug 2009 accounts Annual Accounts 7 Buy now
31 Jul 2009 annual-return Return made up to 17/06/09; full list of members 4 Buy now
31 Jul 2009 officers Director's change of particulars / james pace / 13/06/2009 1 Buy now
31 Jul 2009 officers Director's change of particulars / james pace / 13/06/2009 1 Buy now
07 Jul 2008 accounts Annual Accounts 8 Buy now
18 Jun 2008 annual-return Return made up to 17/06/08; full list of members 4 Buy now
19 Aug 2007 annual-return Return made up to 17/06/07; full list of members 7 Buy now
14 Aug 2007 accounts Annual Accounts 7 Buy now
13 Sep 2006 annual-return Return made up to 17/06/06; full list of members 7 Buy now
05 Jul 2006 accounts Annual Accounts 8 Buy now
29 Jul 2005 accounts Annual Accounts 10 Buy now
26 Jul 2005 annual-return Return made up to 17/06/05; full list of members 7 Buy now
24 Jun 2005 accounts Accounting reference date shortened from 30/06/05 to 31/12/04 1 Buy now
10 Aug 2004 officers New secretary appointed;new director appointed 2 Buy now
10 Aug 2004 officers New director appointed 2 Buy now
28 Jul 2004 address Registered office changed on 28/07/04 from: brooklands fordwich canterbury CT2 0BS 1 Buy now
21 Jul 2004 capital Ad 17/06/04--------- £ si 100@1=100 £ ic 2/102 2 Buy now
29 Jun 2004 address Registered office changed on 29/06/04 from: 25 hill road theydon bois epping essex CM16 7LX 1 Buy now
29 Jun 2004 officers Director resigned 1 Buy now
29 Jun 2004 officers Secretary resigned 1 Buy now
17 Jun 2004 incorporation Incorporation Company 16 Buy now