- Company Overview for NICHOLSONS GROUP LIMITED (06051519)
- Filing history for NICHOLSONS GROUP LIMITED (06051519)
- People for NICHOLSONS GROUP LIMITED (06051519)
- Charges for NICHOLSONS GROUP LIMITED (06051519)
- More for NICHOLSONS GROUP LIMITED (06051519)
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) |
---|---|---|---|
30 Dec 2024 | AA | Group of companies' accounts made up to 31 March 2024 | |
01 Feb 2024 | CS01 | Confirmation statement made on 12 January 2024 with updates | |
18 Jan 2024 | AA | Group of companies' accounts made up to 31 March 2023 | |
15 Feb 2023 | CS01 | Confirmation statement made on 12 January 2023 with updates | |
23 Dec 2022 | AA | Full accounts made up to 31 March 2022 | |
04 Feb 2022 | CS01 | Confirmation statement made on 12 January 2022 with updates | |
22 Dec 2021 | AA | Group of companies' accounts made up to 31 March 2021 | |
04 Mar 2021 | CS01 | Confirmation statement made on 12 January 2021 with updates | |
10 Jan 2021 | AA | Group of companies' accounts made up to 31 March 2020 | |
13 Feb 2020 | CS01 | Confirmation statement made on 12 January 2020 with updates | |
31 Dec 2019 | AA | Group of companies' accounts made up to 31 March 2019 | |
26 Jan 2019 | CS01 | Confirmation statement made on 12 January 2019 with updates | |
29 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
04 Jun 2018 | AD01 | Registered office address changed from A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU to B3 Kingfisher House Team Valley Gateshead Tyne & Wear NE11 0JQ on 4 June 2018 | |
01 May 2018 | SH01 |
Statement of capital following an allotment of shares on 1 April 2018
|
|
30 Jan 2018 | CS01 | Confirmation statement made on 12 January 2018 with updates | |
20 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
08 Nov 2017 | TM01 | Termination of appointment of Hilary Mary Green as a director on 31 August 2017 | |
05 Jul 2017 | TM01 | Termination of appointment of Jeremy James Nicholson as a director on 30 June 2017 | |
10 May 2017 | MR04 | Satisfaction of charge 060515190001 in full | |
10 May 2017 | MR04 | Satisfaction of charge 060515190002 in full | |
13 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
08 Jan 2017 | AA | Group of companies' accounts made up to 31 March 2016 | |
25 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 25 October 2016
|
|
25 Aug 2016 | TM01 | Termination of appointment of Timothy Peter Nicholson as a director on 5 August 2016 |