Advanced company searchLink opens in new window

NICHOLSON & GRIFFIN LIMITED

Company number 07474528

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)
05 Feb 2024 CS01 Confirmation statement made on 21 December 2023 with no updates
23 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
16 Jan 2023 CS01 Confirmation statement made on 21 December 2022 with updates
22 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
20 Feb 2022 CS01 Confirmation statement made on 21 December 2021 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
12 Apr 2021 TM01 Termination of appointment of Suzie Jane Griffin as a director on 9 April 2021
12 Apr 2021 AD01 Registered office address changed from 74 Cannon Street London EC4N 6AE England to 74 Cannon Street London EC4N 6AE on 12 April 2021
12 Apr 2021 PSC07 Cessation of Andrew Leslie Griffin as a person with significant control on 9 April 2021
12 Apr 2021 AP01 Appointment of Mr Anjana Patabandi Maddumage Silva as a director on 9 April 2021
12 Apr 2021 TM01 Termination of appointment of Britanny Elizabeth Iona Griffin as a director on 9 April 2021
12 Apr 2021 TM01 Termination of appointment of Andrew Leslie Griffin as a director on 9 April 2021
12 Apr 2021 AD01 Registered office address changed from C/O Baldwins Ty Derw, Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB Wales to 74 Cannon Street London EC4N 6AE on 12 April 2021
12 Apr 2021 PSC07 Cessation of Suzie Griffin as a person with significant control on 9 April 2021
12 Apr 2021 PSC02 Notification of The Beacon of Amon Din Ltd as a person with significant control on 9 April 2021
08 Feb 2021 PSC04 Change of details for Mr Andrew Leslie Griffin as a person with significant control on 6 April 2018
08 Feb 2021 CS01 Confirmation statement made on 21 December 2020 with no updates
08 Feb 2021 PSC01 Notification of Suzie Griffin as a person with significant control on 6 April 2018
13 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
24 Feb 2020 AD01 Registered office address changed from C/O Kts Owens Thomas Limited the Counting House Dunleavy Drive Celtic Gateway Cardiff South Glamorgan CF11 0SN to C/O Baldwins Ty Derw, Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB on 24 February 2020
15 Jan 2020 CS01 Confirmation statement made on 21 December 2019 with no updates
28 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
21 Dec 2018 CS01 Confirmation statement made on 21 December 2018 with no updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
14 Feb 2018 CS01 Confirmation statement made on 21 December 2017 with no updates