NICENESS LIMITED

05966064
THE OLD TOWN HALL 71 CHRISTCHURCH ROAD RINGWOOD BH24 1DH

Documents

Documents
Date Category Description Pages
04 Nov 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
04 Nov 2024 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
04 Nov 2024 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
04 Nov 2024 resolution Resolution 1 Buy now
16 Sep 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Oct 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Apr 2023 accounts Annual Accounts 11 Buy now
21 Apr 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
03 Nov 2022 accounts Annual Accounts 12 Buy now
04 Oct 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Dec 2021 accounts Annual Accounts 11 Buy now
12 Oct 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Dec 2020 accounts Annual Accounts 11 Buy now
04 Nov 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Sep 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Dec 2019 accounts Annual Accounts 11 Buy now
03 Oct 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Sep 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Jan 2019 officers Termination of appointment of secretary (Mark William Mckeown) 1 Buy now
29 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Dec 2018 accounts Annual Accounts 2 Buy now
02 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2018 accounts Annual Accounts 3 Buy now
29 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Aug 2017 officers Termination of appointment of director (Charlotte Lamb) 1 Buy now
29 Aug 2017 officers Appointment of director (Mr Michael David Bennett) 2 Buy now
14 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Dec 2016 accounts Annual Accounts 3 Buy now
28 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Dec 2015 accounts Annual Accounts 3 Buy now
22 Oct 2015 annual-return Annual Return 4 Buy now
31 Dec 2014 accounts Annual Accounts 3 Buy now
10 Nov 2014 annual-return Annual Return 4 Buy now
28 Dec 2013 accounts Annual Accounts 3 Buy now
17 Oct 2013 officers Change of particulars for director (Charlotte Lamb) 2 Buy now
17 Oct 2013 annual-return Annual Return 4 Buy now
17 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Oct 2013 officers Change of particulars for secretary (Mr Mark William Mckeown) 2 Buy now
17 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Dec 2012 accounts Annual Accounts 4 Buy now
24 Oct 2012 annual-return Annual Return 3 Buy now
31 Jan 2012 accounts Annual Accounts 4 Buy now
23 Nov 2011 annual-return Annual Return 3 Buy now
23 Nov 2011 officers Change of particulars for director (Charlotte Lamb) 2 Buy now
16 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Feb 2011 accounts Annual Accounts 4 Buy now
02 Dec 2010 officers Appointment of secretary (Mr Mark William Mckeown) 1 Buy now
02 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Nov 2010 officers Termination of appointment of secretary (Astrid Forster) 1 Buy now
04 Nov 2010 annual-return Annual Return 4 Buy now
16 Sep 2010 officers Change of particulars for director (Charlotte Lamb) 2 Buy now
20 Jan 2010 accounts Annual Accounts 6 Buy now
26 Nov 2009 annual-return Annual Return 4 Buy now
19 Jun 2009 annual-return Return made up to 13/10/08; full list of members 3 Buy now
04 Feb 2009 accounts Amended Accounts 5 Buy now
18 Nov 2008 accounts Annual Accounts 2 Buy now
29 Aug 2008 officers Secretary appointed miss astrid sandra clare forster 1 Buy now
28 Aug 2008 officers Appointment terminated secretary jayne good 1 Buy now
29 Dec 2007 annual-return Return made up to 13/10/07; full list of members 6 Buy now
16 Oct 2007 officers Director's particulars changed 1 Buy now
24 Jan 2007 accounts Accounting reference date extended from 31/10/07 to 31/03/08 1 Buy now
24 Jan 2007 officers New secretary appointed 1 Buy now
24 Jan 2007 officers Director resigned 1 Buy now
24 Jan 2007 officers Secretary resigned 1 Buy now
24 Jan 2007 capital Ad 21/11/06--------- £ si 99@1=99 £ ic 1/100 2 Buy now
24 Jan 2007 officers New director appointed 1 Buy now
04 Dec 2006 change-of-name Certificate Change Of Name Company 2 Buy now
13 Oct 2006 incorporation Incorporation Company 20 Buy now