NICHOLSONS GROUNDWORKS & LANDSCAPES LTD
Company number 11746144
- Company Overview for NICHOLSONS GROUNDWORKS & LANDSCAPES LTD (11746144)
- Filing history for NICHOLSONS GROUNDWORKS & LANDSCAPES LTD (11746144)
- People for NICHOLSONS GROUNDWORKS & LANDSCAPES LTD (11746144)
- More for NICHOLSONS GROUNDWORKS & LANDSCAPES LTD (11746144)
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 |