Advanced company searchLink opens in new window

NICHOLAS COURT MANAGEMENT (DIDSBURY) LIMITED

Company number 04641100

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Sep 2023 CS01 Confirmation statement made on 23 September 2023 with updates
29 Aug 2023 AA Accounts for a dormant company made up to 30 June 2023
07 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
27 Sep 2022 CS01 Confirmation statement made on 23 September 2022 with updates
15 Feb 2022 AA Accounts for a dormant company made up to 30 June 2021
23 Sep 2021 CS01 Confirmation statement made on 23 September 2021 with updates
01 Mar 2021 CS01 Confirmation statement made on 20 January 2021 with updates
24 Feb 2021 AP01 Appointment of Miss Evangelia Myriokefalitaki as a director on 31 December 2019
26 Aug 2020 AA Accounts for a dormant company made up to 30 June 2020
21 Jan 2020 CS01 Confirmation statement made on 20 January 2020 with updates
17 Sep 2019 AA Accounts for a dormant company made up to 30 June 2019
22 Jan 2019 CS01 Confirmation statement made on 20 January 2019 with updates
03 Jan 2019 AA Accounts for a dormant company made up to 30 June 2018
30 Jan 2018 AA Accounts for a dormant company made up to 30 June 2017
24 Jan 2018 CS01 Confirmation statement made on 20 January 2018 with updates
03 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
20 Jan 2017 CS01 Confirmation statement made on 20 January 2017 with updates
24 May 2016 AP01 Appointment of Dr Adam Rupert Jeans as a director on 14 March 2016
05 Feb 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 11
02 Feb 2016 AP01 Appointment of Prof. John Healey as a director on 30 March 2015
02 Jan 2016 AA Total exemption full accounts made up to 30 June 2015
20 Oct 2015 CH04 Secretary's details changed for Realty Management Limited on 20 October 2015
20 Oct 2015 CH01 Director's details changed for Dr John Mcculloch on 20 October 2015
14 Oct 2015 AD01 Registered office address changed from 128 Wellington Road North Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 14 October 2015
31 Mar 2015 AA Total exemption full accounts made up to 30 June 2014