NICOLA'S SCHOOL OF DANCE LIMITED

3 Holmer Terrace 3 Holmer Terrace, Hereford, HR4 9RH, United Kingdom
StatusACTIVE
Company No.08236039
CategoryPrivate Limited Company
Incorporated02 Oct 2012
Age11 years, 7 months, 14 days
JurisdictionEngland Wales

SUMMARY

NICOLA'S SCHOOL OF DANCE LIMITED is an active private limited company with number 08236039. It was incorporated 11 years, 7 months, 14 days ago, on 02 October 2012. The company address is 3 Holmer Terrace 3 Holmer Terrace, Hereford, HR4 9RH, United Kingdom.



Company Fillings

Accounts amended with accounts type total exemption full

Date: 25 Aug 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AAMD

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2023

Action Date: 10 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2023

Action Date: 24 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-24

New address: 3 Holmer Terrace Holmer Hereford HR4 9RH

Old address: Ground Floor Offices Bastion Mews Union Street Hereford HR1 2BT England

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2022

Action Date: 10 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2021

Action Date: 10 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-10

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2021

Action Date: 25 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-25

Officer name: Mrs Nicola Owen

Documents

View document PDF

Change to a person with significant control

Date: 29 Jun 2021

Action Date: 25 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Edward Owen

Change date: 2021-06-25

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2021

Action Date: 25 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-25

Officer name: Mrs Nicola Owen

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2021

Action Date: 25 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Edward Owen

Change date: 2021-06-25

Documents

View document PDF

Change to a person with significant control

Date: 29 Jun 2021

Action Date: 25 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-25

Psc name: Mrs Nicola Owen

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2021

Action Date: 06 Apr 2021

Category: Address

Type: AD01

Old address: 3 Holmer Terrace Holmer Hereford HR4 9RH

Change date: 2021-04-06

New address: Ground Floor Offices Bastion Mews Union Street Hereford HR1 2BT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2020

Action Date: 10 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-10

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2019

Action Date: 10 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2018

Action Date: 10 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jul 2017

Action Date: 30 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-09-30

Psc name: Edward Owen

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2017

Action Date: 10 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-10

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2017

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Owen

Appointment date: 2016-09-30

Documents

View document PDF

Capital allotment shares

Date: 12 Jul 2017

Action Date: 30 Sep 2016

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2016-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2016

Action Date: 10 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2015

Action Date: 10 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-10

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 31 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AAMD

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2014

Action Date: 10 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change person director company with change date

Date: 08 May 2014

Action Date: 31 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-31

Officer name: Nicola Roderick

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Apr 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA01

New date: 2013-09-30

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2013

Action Date: 02 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-02

Documents

View document PDF

Incorporation company

Date: 02 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRAND MOTOR LIMITED

104 LYTTELTON ROAD,BIRMINGHAM,B33 8BJ

Number:07967133
Status:ACTIVE
Category:Private Limited Company

EDGEWATER FINANCE LIMITED

217 CLOWES STREET,SALFORD,M3 5NF

Number:11758891
Status:ACTIVE
Category:Private Limited Company
Number:08799958
Status:ACTIVE
Category:Private Limited Company

ITWP ACQUISITIONS LIMITED

EALING CROSS 85 UXBRIDGE ROAD,LONDON,W5 5TH

Number:07493527
Status:ACTIVE
Category:Private Limited Company

SPARROWFIELD LIMITED

TUCKHILL FARMHOUSE,BRIDGNORTH,WV15 6EW

Number:02203774
Status:ACTIVE
Category:Private Limited Company

TEAMRAWLINGS LIMITED

MORTIMER HOUSE,HEREFORD,HR4 9TA

Number:08201738
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