Advanced company searchLink opens in new window

NICHOLSONS GROUNDWORKS & LANDSCAPES LTD

Company number 11746144

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)
20 Dec 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2024 RP10 Address of person with significant control Mr Adam Nicholson changed to 11746144 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 24 October 2024
24 Oct 2024 RP09 Address of officer Mr Adam Nicholson changed to 11746144 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 24 October 2024
24 Oct 2024 RP05 Registered office address changed to PO Box 4385, 11746144 - Companies House Default Address, Cardiff, CF14 8LH on 24 October 2024
13 Jan 2024 CS01 Confirmation statement made on 1 January 2024 with no updates
18 Dec 2023 AA Micro company accounts made up to 31 March 2023
09 Oct 2023 CH01 Director's details changed for Mr Adam Nicholson on 2 October 2023
18 Sep 2023 AD01 Registered office address changed from Foxpond Northside Birtley Chester Le Street DH3 1RB England to 85 Great Portland Street London W1W 7LT on 18 September 2023
12 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
09 Sep 2023 AA Micro company accounts made up to 31 March 2022
05 Sep 2023 CH01 Director's details changed for Mr Adam Nicholson on 3 September 2023
11 Aug 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
06 Mar 2023 CS01 Confirmation statement made on 1 January 2023 with no updates
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2022 AD01 Registered office address changed from 15 Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL United Kingdom to Foxpond Northside Birtley Chester Le Street DH3 1RB on 17 March 2022
18 Jan 2022 CS01 Confirmation statement made on 1 January 2022 with no updates
09 Sep 2021 AA Unaudited abridged accounts made up to 31 March 2021
15 Jan 2021 CS01 Confirmation statement made on 1 January 2021 with no updates
14 Dec 2020 AA Unaudited abridged accounts made up to 31 March 2020
26 May 2020 AD01 Registered office address changed from 46 Shafto Terrace Washington NE37 2DX United Kingdom to 15 Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL on 26 May 2020
13 Jan 2020 CS01 Confirmation statement made on 1 January 2020 with no updates
04 Apr 2019 AA01 Current accounting period extended from 31 January 2020 to 31 March 2020