Advanced company searchLink opens in new window

NICHOLSONS GROUP LIMITED

Company number 06051519

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)
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
  • GBP 723,011
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
  • GBP 717,306
25 Aug 2016 TM01 Termination of appointment of Timothy Peter Nicholson as a director on 5 August 2016
19 Jan 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 712,709