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

McNicholas Estates Ltd.

Documents

Total Documents66
Total Pages275

Filing History

21 November 2017Micro company accounts made up to 31 March 2017
29 August 2017Confirmation statement made on 28 August 2017 with no updates
16 December 2016Total exemption small company accounts made up to 31 March 2016
30 August 2016Confirmation statement made on 28 August 2016 with updates
23 December 2015Total exemption small company accounts made up to 31 March 2015
23 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
22 December 2014Total exemption small company accounts made up to 31 March 2014
29 August 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
20 December 2013Total exemption small company accounts made up to 31 March 2013
28 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
20 December 2012Total exemption small company accounts made up to 31 March 2012
28 August 2012Annual return made up to 28 August 2012 with a full list of shareholders
28 August 2012Director's details changed for Mr Sean Patrick Mcnicholas on 16 February 2012
22 December 2011Total exemption small company accounts made up to 31 March 2011
1 September 2011Annual return made up to 28 August 2011 with a full list of shareholders
1 March 2011Total exemption small company accounts made up to 31 March 2010
31 August 2010Annual return made up to 28 August 2010 with a full list of shareholders
31 August 2010Secretary's details changed for York Chambers Secretaries Limited on 1 October 2009
31 August 2010Secretary's details changed for York Chambers Secretaries Limited on 1 October 2009
14 May 2010Particulars of a mortgage or charge / charge no: 8
26 February 2010Total exemption small company accounts made up to 31 March 2009
13 November 2009Director's details changed for Mr Sean Patrick Mcnicholas on 7 November 2009
13 November 2009Director's details changed for Mr Sean Patrick Mcnicholas on 7 November 2009
1 September 2009Return made up to 28/08/09; full list of members
2 February 2009Total exemption small company accounts made up to 31 March 2008
13 November 2008Particulars of a mortgage or charge / charge no: 7
22 September 2008Return made up to 28/08/08; full list of members
22 September 2008Director's change of particulars / sean mcnicholas / 01/12/2007
13 May 2008Total exemption small company accounts made up to 31 March 2007
14 September 2007Return made up to 28/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
17 July 2007Memorandum and Articles of Association
10 July 2007Company name changed mcni LIMITED\certificate issued on 10/07/07
27 February 2007Total exemption small company accounts made up to 31 March 2006
20 September 2006Return made up to 28/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
23 February 2006Total exemption small company accounts made up to 31 March 2005
24 August 2005Return made up to 28/08/05; full list of members
24 December 2004Total exemption small company accounts made up to 31 March 2004
7 September 2004Return made up to 28/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
4 February 2004Total exemption small company accounts made up to 31 March 2003
10 September 2003Return made up to 28/08/03; full list of members
12 June 2003Particulars of mortgage/charge
28 March 2003Particulars of mortgage/charge
13 January 2003Total exemption small company accounts made up to 31 March 2002
4 December 2002Total exemption small company accounts made up to 31 March 2001
12 September 2002Return made up to 28/08/02; full list of members
3 July 2002New secretary appointed
25 June 2002Secretary resigned
25 June 2002Director resigned
1 March 2002Secretary's particulars changed;director's particulars changed
4 September 2001Return made up to 28/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
30 January 2001Accounts for a small company made up to 31 March 2000
12 September 2000Return made up to 01/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
2 February 2000Accounts for a small company made up to 31 March 1999
10 November 1999Return made up to 07/09/99; full list of members
  • 363(287) ‐ Registered office changed on 10/11/99
26 August 1999Ad 26/07/99--------- £ si 98@1=98 £ ic 2/100
22 July 1999Particulars of mortgage/charge
22 July 1999Particulars of mortgage/charge
22 July 1999Particulars of mortgage/charge
7 June 1999Accounting reference date shortened from 30/09/99 to 31/03/99
4 June 1999Particulars of mortgage/charge
21 December 1998New secretary appointed;new director appointed
21 December 1998Secretary resigned
21 December 1998New director appointed
21 December 1998Director resigned
17 December 1998Company name changed t b & I 126 LIMITED\certificate issued on 18/12/98
7 September 1998Incorporation
Sign up now to grow your client base. Plans & Pricing