NICHOLAS & CO SOLICITORS LIMITED

10-12 Bourlet Close, London, W1W 7BR, England
StatusACTIVE
Company No.09835541
CategoryPrivate Limited Company
Incorporated21 Oct 2015
Age8 years, 7 months, 27 days
JurisdictionEngland Wales

SUMMARY

NICHOLAS & CO SOLICITORS LIMITED is an active private limited company with number 09835541. It was incorporated 8 years, 7 months, 27 days ago, on 21 October 2015. The company address is 10-12 Bourlet Close, London, W1W 7BR, England.



Company Fillings

Confirmation statement with updates

Date: 26 Mar 2024

Action Date: 26 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2023

Action Date: 06 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-06

Officer name: Irena Mentis

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2023

Action Date: 26 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-26

Documents

View document PDF

Change to a person with significant control

Date: 28 Mar 2023

Action Date: 21 Oct 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nick Christopher Kypros Nicholas

Change date: 2016-10-21

Documents

View document PDF

Change to a person with significant control

Date: 27 Mar 2023

Action Date: 21 Oct 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Philip Philippou

Change date: 2016-10-21

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2023

Action Date: 03 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Jackson

Appointment date: 2023-01-03

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2023

Action Date: 03 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-03

Officer name: Mr Iain Andrew Garfield

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2022

Action Date: 11 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eddie Rodney Emmott

Termination date: 2022-05-11

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2022

Action Date: 26 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-26

Documents

View document PDF

Memorandum articles

Date: 05 Jan 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 23 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2021

Action Date: 02 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-02

Officer name: Mr Marios Georgiou Minaides

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Loizou

Termination date: 2021-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2021

Action Date: 26 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-26

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2021

Action Date: 21 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-21

Officer name: Mr Demetrios Nicolas Demetriou

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2021

Action Date: 21 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Irena Mentis

Appointment date: 2021-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2020

Action Date: 26 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-26

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2020

Action Date: 28 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nick Christopher Kypros Nicholas

Change date: 2019-03-28

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2020

Action Date: 10 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Loizou

Change date: 2019-10-10

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2020

Action Date: 10 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Constantinos Adam Kroustis

Change date: 2019-10-10

Documents

View document PDF

Change to a person with significant control

Date: 08 Apr 2020

Action Date: 28 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-28

Psc name: Mr Nick Christopher Kypros Nicholas

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2019

Action Date: 14 Nov 2019

Category: Address

Type: AD01

New address: 10-12 Bourlet Close London W1W 7BR

Old address: 18-22 Wigmore Street London W1U 2RG

Change date: 2019-11-14

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2019

Action Date: 24 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Loizou

Change date: 2019-07-24

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2019

Action Date: 10 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clare Frances Reed

Termination date: 2019-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2019

Action Date: 26 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-26

Documents

View document PDF

Capital variation of rights attached to shares

Date: 13 Mar 2019

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 13 Mar 2019

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2018

Action Date: 02 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-02

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Loizou

Appointment date: 2018-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-16

Officer name: Mr Constantinos Adam Kroustis

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-16

Officer name: Mark William Waterfield

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2017

Action Date: 02 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Legacy

Date: 19 Dec 2016

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / mr nick christopher kypros nicholas

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2016

Action Date: 02 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-02

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 20 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-20

Documents

View document PDF

Appoint person director company with name

Date: 03 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Clare Frances Reed

Documents

View document PDF

Appoint person director company with name

Date: 03 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark William Waterfield

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2016

Action Date: 21 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-21

Officer name: Mr Mark William Waterfield

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2016

Action Date: 21 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Clare Frances Reed

Appointment date: 2016-01-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Dec 2015

Action Date: 03 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-12-03

Charge number: 098355410001

Documents

View document PDF

Incorporation company

Date: 21 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASTLEGUARD STAINFORTH ROAD LIMITED

THE OLD SCHOOL HOUSE BRIDGE ROAD,KINGS LANGLEY,WD4 8SZ

Number:07941427
Status:ACTIVE
Category:Private Limited Company

DIDA & GHE LIMITED

28 MERTON ROAD SOUTH,READING,RG2 8AX

Number:11036370
Status:ACTIVE
Category:Private Limited Company

EDWARD LEAR FOUNDATION

60 BONHAM ROAD,,SW2 5HG

Number:04500527
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

ELAINE BOYD LIMITED

61 MILDMAY AVENUE,LONDON,N1 4FD

Number:09820213
Status:ACTIVE
Category:Private Limited Company

HEARING DIRECT LIMITED

5TH FLOOR,LONDON,W1S 1DA

Number:06967190
Status:ACTIVE
Category:Private Limited Company

RACKE LIMITED

HOLLYMOUNT BARN,ROSS-ON-WYE,HR9 6AN

Number:10153400
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