Download leads from Nexok and grow your business. Find out more

Price Nicholson Limited

Documents

Total Documents120
Total Pages647

Filing History

27 November 2020Compulsory strike-off action has been discontinued
26 November 2020Confirmation statement made on 15 March 2020 with no updates
27 October 2020First Gazette notice for compulsory strike-off
8 January 2020Total exemption full accounts made up to 31 March 2019
23 April 2019Confirmation statement made on 15 March 2019 with no updates
25 January 2019Total exemption full accounts made up to 31 March 2018
19 March 2018Confirmation statement made on 15 March 2018 with updates
8 January 2018Total exemption full accounts made up to 31 March 2017
8 January 2018Total exemption full accounts made up to 31 March 2017
30 March 2017Confirmation statement made on 15 March 2017 with updates
30 March 2017Total exemption small company accounts made up to 31 March 2016
30 March 2017Total exemption small company accounts made up to 31 March 2016
30 March 2017Confirmation statement made on 15 March 2017 with updates
9 May 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
9 May 2016Registered office address changed from The Old Surgery at Middle Farm the Street Effingham Surrey KT24 5LP to Farmers Farmers Bethlehem Llandeilo SA19 9DW on 9 May 2016
9 May 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
9 May 2016Registered office address changed from The Old Surgery at Middle Farm the Street Effingham Surrey KT24 5LP to Farmers Farmers Bethlehem Llandeilo SA19 9DW on 9 May 2016
31 December 2015Total exemption small company accounts made up to 31 March 2015
31 December 2015Total exemption small company accounts made up to 31 March 2015
22 June 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
22 June 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
31 December 2014Total exemption small company accounts made up to 31 March 2014
31 December 2014Total exemption small company accounts made up to 31 March 2014
30 May 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
30 May 2014Total exemption small company accounts made up to 31 March 2013
30 May 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
30 May 2014Total exemption small company accounts made up to 31 March 2013
29 April 2013Annual return made up to 15 March 2013 with a full list of shareholders
29 April 2013Annual return made up to 15 March 2013 with a full list of shareholders
31 December 2012Total exemption small company accounts made up to 31 March 2012
31 December 2012Total exemption small company accounts made up to 31 March 2012
23 May 2012Annual return made up to 15 March 2012 with a full list of shareholders
23 May 2012Annual return made up to 15 March 2012 with a full list of shareholders
27 January 2012Total exemption small company accounts made up to 31 March 2011
27 January 2012Total exemption small company accounts made up to 31 March 2011
6 September 2011Annual return made up to 2 July 2011
6 September 2011Annual return made up to 2 July 2011
6 September 2011Annual return made up to 2 July 2011
9 February 2011Annual return made up to 15 March 2010
9 February 2011Annual return made up to 15 March 2010
1 February 2011Compulsory strike-off action has been discontinued
1 February 2011Compulsory strike-off action has been discontinued
31 January 2011Total exemption small company accounts made up to 31 March 2010
31 January 2011Total exemption small company accounts made up to 31 March 2010
21 January 2011Registered office address changed from C/O Cripps Dransfield 206 Upper Richmond Road West London SW14 8AH on 21 January 2011
21 January 2011Registered office address changed from C/O Cripps Dransfield 206 Upper Richmond Road West London SW14 8AH on 21 January 2011
18 January 2011First Gazette notice for compulsory strike-off
18 January 2011First Gazette notice for compulsory strike-off
7 July 2010Total exemption small company accounts made up to 31 March 2009
7 July 2010Total exemption small company accounts made up to 31 March 2009
29 August 2009Return made up to 15/03/09; full list of members
29 August 2009Return made up to 15/03/09; full list of members
29 July 2009Total exemption full accounts made up to 31 March 2008
29 July 2009Total exemption full accounts made up to 31 March 2008
29 April 2008Return made up to 15/03/08; no change of members
29 April 2008Return made up to 15/03/08; no change of members
18 February 2008Total exemption full accounts made up to 31 March 2007
18 February 2008Total exemption full accounts made up to 31 March 2007
2 July 2007Return made up to 15/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
2 July 2007Return made up to 15/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
31 January 2007Total exemption full accounts made up to 31 March 2006
31 January 2007Total exemption full accounts made up to 31 March 2006
4 April 2006Return made up to 15/03/06; full list of members
4 April 2006Return made up to 15/03/06; full list of members
2 February 2006Total exemption full accounts made up to 31 March 2005
2 February 2006Total exemption full accounts made up to 31 March 2005
26 July 2005Total exemption full accounts made up to 31 March 2004
26 July 2005Total exemption full accounts made up to 31 March 2004
6 April 2005Return made up to 15/03/05; full list of members
6 April 2005Return made up to 15/03/05; full list of members
30 March 2004Return made up to 15/03/04; full list of members
  • 363(287) ‐ Registered office changed on 30/03/04
30 March 2004Return made up to 15/03/04; full list of members
  • 363(287) ‐ Registered office changed on 30/03/04
16 August 2003Total exemption full accounts made up to 31 March 2003
16 August 2003Total exemption full accounts made up to 31 March 2003
4 July 2003Particulars of mortgage/charge
4 July 2003Particulars of mortgage/charge
19 March 2003Return made up to 15/03/03; full list of members
19 March 2003Return made up to 15/03/03; full list of members
29 January 2003Total exemption full accounts made up to 31 March 2002
29 January 2003Total exemption full accounts made up to 31 March 2002
20 November 2002Total exemption full accounts made up to 31 March 2001
20 November 2002Total exemption full accounts made up to 31 March 2001
13 November 2002Resolutions
  • ELRES ‐ Elective resolution
13 November 2002Resolutions
  • ELRES ‐ Elective resolution
15 March 2002Return made up to 15/03/02; full list of members
15 March 2002Return made up to 15/03/02; full list of members
3 January 2002Registered office changed on 03/01/02 from: 2 green street lower sunbury middlesex TW16 6RN
3 January 2002Registered office changed on 03/01/02 from: 2 green street lower sunbury middlesex TW16 6RN
3 November 2001Total exemption full accounts made up to 31 March 2000
3 November 2001Total exemption full accounts made up to 31 March 2000
3 May 2001Registered office changed on 03/05/01 from: 32 tideway yard mortlake high street london SW14 8SN
3 May 2001Registered office changed on 03/05/01 from: 32 tideway yard mortlake high street london SW14 8SN
3 May 2001Return made up to 15/03/01; full list of members
3 May 2001Return made up to 15/03/01; full list of members
20 April 2001Secretary resigned
20 April 2001New secretary appointed
20 April 2001Secretary resigned
20 April 2001New secretary appointed
7 June 2000Full accounts made up to 31 March 1999
7 June 2000Full accounts made up to 31 March 1999
31 May 2000Return made up to 15/03/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 31/05/00
31 May 2000Return made up to 15/03/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 31/05/00
19 February 1999Full accounts made up to 31 March 1998
19 February 1999Full accounts made up to 31 March 1998
28 January 1998Full accounts made up to 31 March 1997
28 January 1998Full accounts made up to 31 March 1997
5 June 1997Particulars of mortgage/charge
5 June 1997Particulars of mortgage/charge
28 November 1996Ad 31/01/96--------- £ si 98@1
28 November 1996Ad 31/01/96--------- £ si 98@1
24 October 1996Return made up to 15/03/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
24 October 1996Return made up to 15/03/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
23 October 1996Full accounts made up to 31 March 1996
23 October 1996Full accounts made up to 31 March 1996
14 October 1996New director appointed
14 October 1996New secretary appointed;new director appointed
14 October 1996New director appointed
14 October 1996New secretary appointed;new director appointed
15 March 1995Incorporation
15 March 1995Incorporation
Sign up now to grow your client base. Plans & Pricing