NICOLSON BRAY LTD

08030089
20-22 WENLOCK ROAD LONDON ENGLAND N1 7GU

Documents

Documents
Date Category Description Pages
31 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2024 accounts Annual Accounts 6 Buy now
31 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2023 accounts Annual Accounts 7 Buy now
31 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
13 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Aug 2021 accounts Annual Accounts 7 Buy now
01 Jul 2021 mortgage Registration of a charge 36 Buy now
16 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2021 accounts Annual Accounts 2 Buy now
27 Jan 2021 officers Appointment of director (Dr Michael William Nicolson) 2 Buy now
22 Jun 2020 mortgage Statement of satisfaction of a charge 1 Buy now
22 Jun 2020 mortgage Statement of satisfaction of a charge 1 Buy now
04 May 2020 officers Termination of appointment of director (Aidan Tarek Hamade) 1 Buy now
16 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2020 accounts Annual Accounts 2 Buy now
17 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2019 accounts Annual Accounts 2 Buy now
11 Jun 2018 mortgage Registration of a charge 9 Buy now
25 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2018 accounts Annual Accounts 2 Buy now
28 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Feb 2017 officers Change of particulars for director (Mr Robert Kenneth Stewart Nicolson) 2 Buy now
20 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Dec 2016 mortgage Registration of a charge 17 Buy now
13 Oct 2016 mortgage Statement of satisfaction of a charge 1 Buy now
13 Oct 2016 mortgage Statement of satisfaction of a charge 1 Buy now
04 Oct 2016 mortgage Registration of a charge 26 Buy now
04 Oct 2016 mortgage Registration of a charge 6 Buy now
19 Jul 2016 accounts Annual Accounts 4 Buy now
06 Jul 2016 officers Appointment of director (Mr Aidan Tarek Hamade) 2 Buy now
14 Jun 2016 capital Return of Allotment of shares 3 Buy now
11 May 2016 annual-return Annual Return 3 Buy now
01 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jan 2016 accounts Annual Accounts 3 Buy now
16 Apr 2015 annual-return Annual Return 3 Buy now
15 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Nov 2014 change-of-name Certificate Change Of Name Company 3 Buy now
13 Jun 2014 accounts Annual Accounts 3 Buy now
24 Apr 2014 annual-return Annual Return 3 Buy now
10 Jan 2014 accounts Annual Accounts 3 Buy now
09 May 2013 annual-return Annual Return 3 Buy now
09 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 May 2013 officers Change of particulars for director (Mr Robert Kenneth Stewart Nicolson) 2 Buy now
13 Apr 2012 incorporation Incorporation Company 7 Buy now