NICHOLSON SLATER LIMITED

15 Cranbourne Road 15 Cranbourne Road, N10 2BT
StatusACTIVE
Company No.04676959
CategoryPrivate Limited Company
Incorporated25 Feb 2003
Age21 years, 3 months, 20 days
JurisdictionEngland Wales

SUMMARY

NICHOLSON SLATER LIMITED is an active private limited company with number 04676959. It was incorporated 21 years, 3 months, 20 days ago, on 25 February 2003. The company address is 15 Cranbourne Road 15 Cranbourne Road, N10 2BT.



Company Fillings

Dissolution voluntary strike off suspended

Date: 09 Aug 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Jul 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Jun 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2021

Action Date: 01 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 May 2021

Action Date: 27 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Dec 2020

Action Date: 27 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-27

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2020

Action Date: 01 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Feb 2020

Action Date: 27 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Nov 2019

Action Date: 27 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-28

New date: 2019-03-27

Documents

View document PDF

Resolution

Date: 04 Oct 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Sep 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 21 Sep 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Aug 2019

Action Date: 28 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-28

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Jul 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2019

Action Date: 01 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-01

Documents

View document PDF

Gazette notice compulsory

Date: 28 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2019

Action Date: 25 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Dec 2018

Action Date: 28 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-28

Made up date: 2018-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2018

Action Date: 25 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2017

Action Date: 29 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-29

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2017

Action Date: 25 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2017

Action Date: 29 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Dec 2016

Action Date: 29 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-29

Made up date: 2016-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2016

Action Date: 25 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Dec 2015

Action Date: 30 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2015-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2015

Action Date: 25 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2014

Action Date: 25 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2013

Action Date: 25 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2012

Action Date: 25 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2011

Action Date: 25 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2010

Action Date: 25 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-25

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Susan Jane Nicholson

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/02/09; full list of members

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 11 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 25/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 10 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 25/02/06; full list of members

Documents

View document PDF

Legacy

Date: 09 Mar 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/02/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 30 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/02/04; full list of members

Documents

View document PDF

Legacy

Date: 28 Jan 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Jan 2004

Category: Address

Type: 287

Description: Registered office changed on 14/01/04 from: 32 elmfield avenue london N8 8QG

Documents

View document PDF

Certificate change of name company

Date: 07 Apr 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed goodwood recoveries LIMITED\certificate issued on 07/04/03

Documents

View document PDF

Legacy

Date: 07 Apr 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 29/02/04 to 31/03/04

Documents

View document PDF

Legacy

Date: 18 Mar 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 18 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Mar 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Mar 2003

Category: Address

Type: 287

Description: Registered office changed on 18/03/03 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL

Documents

View document PDF

Legacy

Date: 18 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 25 Feb 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DESHI TASTE LTD

4 EAST BRIDGE STREET,CROOK,DL15 9BJ

Number:11453456
Status:ACTIVE
Category:Private Limited Company

EAST MILL RESIDENTS MANAGEMENT COMPANY LIMITED

CHEVIOT HOUSE BEAMINSTER WAY EAST,NEWCASTLE UPON TYNE,NE3 2ER

Number:05519353
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ELM PRODUCTIONS LIMITED

4TH FLOOR, PARK GATE,BRIGHTON,BN1 6AF

Number:07881421
Status:ACTIVE
Category:Private Limited Company

ERIC JONES LIMITED

42A WALNUT ROAD,TORQUAY,TQ2 6HS

Number:10881830
Status:ACTIVE
Category:Private Limited Company

NEWCASTLE-UNDER-LYME GOLF CLUB.LIMITED

WHITMORE ROAD,STAFFS,ST5 2QB

Number:00188624
Status:ACTIVE
Category:Private Limited Company

PROJECT 8 BALL LTD

4 WOODSIDE PLACE,GLASGOW,G3 7QF

Number:SC484010
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source