NICER ESTATES LTD

10376877
51 ASHTEAD ROAD LONDON ENGLAND E5 9BJ

Documents

Documents
Date Category Description Pages
21 Jun 2024 accounts Annual Accounts 7 Buy now
12 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jun 2023 accounts Annual Accounts 7 Buy now
20 Feb 2023 mortgage Registration of a charge 28 Buy now
20 Feb 2023 mortgage Registration of a charge 14 Buy now
15 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2023 mortgage Statement of satisfaction of a charge 1 Buy now
13 Feb 2023 mortgage Statement of satisfaction of a charge 1 Buy now
13 Feb 2023 mortgage Statement of satisfaction of a charge 1 Buy now
12 Jul 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Jul 2022 accounts Annual Accounts 7 Buy now
05 Jul 2022 gazette Gazette Notice Compulsory 1 Buy now
12 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Jun 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2020 mortgage Registration of a charge 5 Buy now
23 Sep 2020 mortgage Registration of a charge 13 Buy now
23 Sep 2020 mortgage Registration of a charge 25 Buy now
18 Sep 2020 mortgage Registration of a charge 48 Buy now
18 Sep 2020 mortgage Registration of a charge 15 Buy now
17 Sep 2020 mortgage Registration of a charge 5 Buy now
25 Aug 2020 mortgage Statement of satisfaction of a charge 1 Buy now
25 Aug 2020 mortgage Statement of satisfaction of a charge 1 Buy now
09 Jun 2020 accounts Annual Accounts 3 Buy now
28 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jan 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Jan 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Dec 2019 mortgage Registration of a charge 24 Buy now
05 Dec 2019 mortgage Registration of a charge 11 Buy now
07 Nov 2019 accounts Annual Accounts 2 Buy now
12 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2019 officers Appointment of director (Mr Naftoli Rudzinski) 2 Buy now
29 Jul 2019 officers Termination of appointment of director (Mordche Walter) 1 Buy now
30 Jun 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 Feb 2019 mortgage Registration of a charge 12 Buy now
19 Jan 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Jan 2019 resolution Resolution 3 Buy now
17 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Jan 2019 officers Appointment of director (Mr Mordche Walter) 2 Buy now
17 Jan 2019 officers Termination of appointment of director (Israel Taub) 1 Buy now
17 Jan 2019 officers Termination of appointment of secretary (Israel Taub) 1 Buy now
17 Jan 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Dec 2018 gazette Gazette Notice Compulsory 1 Buy now
11 Jun 2018 accounts Annual Accounts 2 Buy now
03 Oct 2017 confirmation-statement Confirmation Statement With Updates 3 Buy now
15 Sep 2016 incorporation Incorporation Company 28 Buy now