Advanced company searchLink opens in new window

NICHOLL HOLDINGS LIMITED

Company number NI632504

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)
05 Mar 2024 AP01 Appointment of Mrs Patricia Netta Nicholl as a director on 1 March 2024
27 Nov 2023 PSC04 Change of details for Mr David William Nicholl as a person with significant control on 27 November 2023
27 Nov 2023 AD01 Registered office address changed from 51 Moycraig Road Dunseverick Bushmills County Antrim BT57 8TB Northern Ireland to 93 Benvardin Road Ballybogey Ballymoney BT53 6NS on 27 November 2023
27 Nov 2023 CH01 Director's details changed for Mr David William Nicholl on 27 November 2023
08 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with updates
18 Jul 2023 CS01 Confirmation statement made on 16 July 2023 with no updates
19 Apr 2023 AA Micro company accounts made up to 31 January 2023
19 Jul 2022 CS01 Confirmation statement made on 16 July 2022 with no updates
18 Mar 2022 AA Micro company accounts made up to 31 January 2022
20 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with no updates
14 May 2021 AA Micro company accounts made up to 31 January 2021
21 Jul 2020 AA Micro company accounts made up to 31 January 2020
17 Jul 2020 CS01 Confirmation statement made on 16 July 2020 with no updates
27 Sep 2019 AA Total exemption full accounts made up to 31 January 2019
05 Aug 2019 CS01 Confirmation statement made on 16 July 2019 with no updates
08 Oct 2018 AA Micro company accounts made up to 31 January 2018
03 Aug 2018 CS01 Confirmation statement made on 16 July 2018 with updates
03 Aug 2018 PSC04 Change of details for Mr David William Nicholl as a person with significant control on 1 November 2017
31 Jan 2018 CH01 Director's details changed for Mr David William Nicholl on 31 January 2018
24 Jan 2018 AA01 Current accounting period extended from 31 July 2017 to 31 January 2018
10 Jan 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-01-02
10 Jan 2018 CONNOT Change of name notice
04 Dec 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Nov 2017 TM01 Termination of appointment of Richard Mcilmoyle as a director on 1 November 2017
01 Nov 2017 PSC07 Cessation of Richard Mcilmoyle as a person with significant control on 1 November 2017