NICHOLAS MICHAEL ESTATE AGENTS LIMITED
Status | ACTIVE |
Company No. | 05318344 |
Category | Private Limited Company |
Incorporated | 21 Dec 2004 |
Age | 19 years, 7 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
NICHOLAS MICHAEL ESTATE AGENTS LIMITED is an active private limited company with number 05318344. It was incorporated 19 years, 7 months, 11 days ago, on 21 December 2004. The company address is Mha House Charter Court Mha House Charter Court, Swansea, SA7 9FS, Wales.
Company Fillings
Confirmation statement with updates
Date: 26 Jan 2024
Action Date: 21 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-21
Documents
Termination director company with name termination date
Date: 26 Jan 2024
Action Date: 21 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael James Jones
Termination date: 2023-12-21
Documents
Appoint person director company with name date
Date: 26 Jan 2024
Action Date: 21 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Kenneth Morgan
Appointment date: 2023-12-21
Documents
Change registered office address company with date old address new address
Date: 26 Jan 2024
Action Date: 26 Jan 2024
Category: Address
Type: AD01
Change date: 2024-01-26
Old address: Ty Gwyn 38 Talbot Road Talbot Green Pontyclun Rhondda Cynon Taff CF72 8AF
New address: Mha House Charter Court Swansea Enterprise Park Swansea SA7 9FS
Documents
Termination director company with name termination date
Date: 03 Jan 2024
Action Date: 22 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Denise Mary Jones
Termination date: 2023-12-22
Documents
Termination director company with name termination date
Date: 03 Jan 2024
Action Date: 22 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ann Davies
Termination date: 2023-12-22
Documents
Termination director company with name termination date
Date: 03 Jan 2024
Action Date: 22 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Lloyd Davies
Termination date: 2023-12-22
Documents
Termination secretary company with name termination date
Date: 03 Jan 2024
Action Date: 22 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael James Jones
Termination date: 2023-12-22
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2023
Action Date: 21 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-21
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2021
Action Date: 21 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-21
Documents
Accounts with accounts type unaudited abridged
Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 21 Dec 2020
Action Date: 21 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-21
Documents
Accounts with accounts type unaudited abridged
Date: 20 Oct 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2020
Action Date: 21 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-21
Documents
Accounts with accounts type unaudited abridged
Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 28 Dec 2018
Action Date: 21 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-21
Documents
Accounts with accounts type unaudited abridged
Date: 01 Oct 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2017
Action Date: 21 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-21
Documents
Accounts with accounts type unaudited abridged
Date: 28 Sep 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 25 Jan 2017
Action Date: 21 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-21
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2015
Action Date: 21 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-21
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2014
Action Date: 21 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-21
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2014
Action Date: 21 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-21
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2013
Action Date: 21 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-21
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2011
Action Date: 21 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-21
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2011
Action Date: 21 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-21
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2010
Action Date: 21 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-21
Documents
Change person director company with change date
Date: 13 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Nicholas Lloyd Davies
Documents
Change person director company with change date
Date: 13 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Michael James Jones
Documents
Change person director company with change date
Date: 13 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Denise Mary Jones
Documents
Change person director company with change date
Date: 13 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Ann Davies
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 21 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director timothy davies
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 08 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/08; full list of members
Documents
Legacy
Date: 29 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 21 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 24 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/05; full list of members
Documents
Legacy
Date: 15 Mar 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Jan 2005
Category: Capital
Type: 88(2)R
Description: Ad 21/12/04--------- £ si 179@1=179 £ ic 1/180
Documents
Legacy
Date: 13 Jan 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jan 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 13 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jan 2005
Category: Address
Type: 287
Description: Registered office changed on 13/01/05 from: 16 churchill way cardiff CF10 2DX
Documents
Some Companies
BRIZZLE BORN AND BREAD LIMITED
97 SUMMERHILL ROAD,BRISTOL,BS5 8JT
Number: | 08334118 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUCKLINGS YARD,WARE,SG12 9EN
Number: | 09885119 |
Status: | ACTIVE |
Category: | Private Limited Company |
23W CHARTERED ACCOUNTANTS 23 WOODVALE AVENUE,GLASGOW,G46 6RG
Number: | SC587598 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 35,OLNEY,MK46 5LH
Number: | 01652619 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SUITE 5 15,CANTERBURY,CT1 3HD
Number: | 10298037 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 PRESTHOPE ROAD,,B29 4NL
Number: | 05379429 |
Status: | ACTIVE |
Category: | Private Limited Company |