Wilson & Nicol Properties Ltd was registered on 31 July 2015 and are based in Brentwood in Essex, it's status at Companies House is "Active". We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NICOL, Margaret Agnes | 31 July 2015 | - | 1 |
RANDALL, Howard Gerd | 18 February 2020 | - | 1 |
WILSON, Michael Kenneth | 31 July 2015 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 August 2020 | |
PSC01 - N/A | 05 August 2020 | |
AA - Annual Accounts | 23 March 2020 | |
AP01 - Appointment of director | 25 February 2020 | |
RESOLUTIONS - N/A | 13 February 2020 | |
SH01 - Return of Allotment of shares | 13 February 2020 | |
SH08 - Notice of name or other designation of class of shares | 13 February 2020 | |
CS01 - N/A | 25 July 2019 | |
AA - Annual Accounts | 20 February 2019 | |
CS01 - N/A | 07 August 2018 | |
AA - Annual Accounts | 29 May 2018 | |
CS01 - N/A | 31 July 2017 | |
SH01 - Return of Allotment of shares | 26 July 2017 | |
SH01 - Return of Allotment of shares | 25 July 2017 | |
AA - Annual Accounts | 01 December 2016 | |
SH01 - Return of Allotment of shares | 28 November 2016 | |
SH01 - Return of Allotment of shares | 28 November 2016 | |
CH01 - Change of particulars for director | 30 August 2016 | |
CS01 - N/A | 30 August 2016 | |
AA01 - Change of accounting reference date | 09 August 2016 | |
CH01 - Change of particulars for director | 26 October 2015 | |
CH01 - Change of particulars for director | 26 October 2015 | |
AD01 - Change of registered office address | 23 September 2015 | |
NEWINC - New incorporation documents | 31 July 2015 |