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

B Nicholas Properties Limited

Documents

Total Documents63
Total Pages334

Filing History

27 October 2020Total exemption full accounts made up to 31 October 2019
14 October 2020Confirmation statement made on 3 October 2020 with no updates
15 October 2019Confirmation statement made on 3 October 2019 with no updates
23 July 2019Total exemption full accounts made up to 31 October 2018
12 October 2018Change of details for Mrs Julie Ann Nicholas as a person with significant control on 4 October 2017
12 October 2018Change of details for Mr Brian Patrick Nicholas as a person with significant control on 4 October 2017
12 October 2018Director's details changed for Mrs Julie Ann Nicholas on 4 October 2017
12 October 2018Director's details changed for Mr Brian Patrick Nicholas on 4 October 2017
12 October 2018Secretary's details changed for Mrs Julie Ann Nicholas on 4 October 2018
12 October 2018Confirmation statement made on 3 October 2018 with no updates
24 July 2018Total exemption full accounts made up to 31 October 2017
17 October 2017Confirmation statement made on 3 October 2017 with no updates
17 October 2017Confirmation statement made on 3 October 2017 with no updates
27 July 2017Total exemption small company accounts made up to 31 October 2016
27 July 2017Total exemption small company accounts made up to 31 October 2016
1 November 2016Confirmation statement made on 3 October 2016 with updates
1 November 2016Confirmation statement made on 3 October 2016 with updates
29 July 2016Total exemption small company accounts made up to 31 October 2015
29 July 2016Total exemption small company accounts made up to 31 October 2015
21 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2,378
21 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2,378
21 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2,378
28 July 2015Total exemption small company accounts made up to 31 October 2014
28 July 2015Total exemption small company accounts made up to 31 October 2014
28 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2,378
28 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2,378
28 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2,378
12 September 2014Registered office address changed from Leytonstone House High Road Leytonstone London E11 1GA to Leytonstone House 3 Hanbury Drive London E11 1GA on 12 September 2014
12 September 2014Registered office address changed from Leytonstone House High Road Leytonstone London E11 1GA to Leytonstone House 3 Hanbury Drive London E11 1GA on 12 September 2014
30 July 2014Total exemption small company accounts made up to 31 October 2013
30 July 2014Total exemption small company accounts made up to 31 October 2013
23 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2,378
23 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2,378
23 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2,378
4 July 2013Total exemption small company accounts made up to 31 October 2012
4 July 2013Total exemption small company accounts made up to 31 October 2012
24 October 2012Annual return made up to 3 October 2012 with a full list of shareholders
24 October 2012Annual return made up to 3 October 2012 with a full list of shareholders
24 October 2012Annual return made up to 3 October 2012 with a full list of shareholders
25 September 2012Memorandum and Articles of Association
25 September 2012Statement of capital following an allotment of shares on 15 June 2012
  • GBP 2,378
25 September 2012Memorandum and Articles of Association
25 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 September 2012Statement of capital following an allotment of shares on 15 June 2012
  • GBP 2,378
25 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 February 2012Statement of capital following an allotment of shares on 4 October 2011
  • GBP 2
10 February 2012Statement of capital following an allotment of shares on 4 October 2011
  • GBP 2
10 February 2012Statement of capital following an allotment of shares on 4 October 2011
  • GBP 2
9 November 2011Appointment of Mrs Julie Ann Nicholas as a director
9 November 2011Appointment of Mrs Julie Ann Nicholas as a director
5 October 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 5 October 2011
5 October 2011Termination of appointment of John Cowdry as a director
5 October 2011Termination of appointment of John Cowdry as a director
5 October 2011Appointment of Mrs Julie Ann Nicholas as a secretary
5 October 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 5 October 2011
5 October 2011Appointment of Mr Brian Patrick Nicholas as a director
5 October 2011Termination of appointment of London Law Secretarial Limited as a secretary
5 October 2011Appointment of Mr Brian Patrick Nicholas as a director
5 October 2011Appointment of Mrs Julie Ann Nicholas as a secretary
5 October 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 5 October 2011
5 October 2011Termination of appointment of London Law Secretarial Limited as a secretary
3 October 2011Incorporation
3 October 2011Incorporation
Sign up now to grow your client base. Plans & Pricing