NICHOLAS ASSOCIATES GROUP LIMITED

Company Documents

DateDescription
08/09/258 September 2025 NewRegistered office address changed from 8 Europa View 8 Europa View Sheffield Business Park Sheffield South Yorkshire S9 1XH England to 8 Europa View Sheffield Business Park Sheffield South Yorkshire S9 1XH on 2025-09-08

View Document

01/09/251 September 2025 NewRegistered office address changed from Reginald Arthur House Percy Street Rotherham South Yorkshire S65 1ED to 8 Europa View 8 Europa View Sheffield Business Park Sheffield South Yorkshire S9 1XH on 2025-09-01

View Document

12/06/2512 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

21/03/2521 March 2025 Termination of appointment of Kelly Louise Kendall as a director on 2025-03-14

View Document

07/11/247 November 2024 Full accounts made up to 2023-12-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

12/04/2412 April 2024 Termination of appointment of Anthony Newton Boorman as a director on 2024-04-08

View Document

12/04/2412 April 2024 Appointment of Mrs Kelly Louise Kendall as a director on 2024-04-10

View Document

11/03/2411 March 2024 Appointment of Mr Paul Anthony Smith as a director on 2024-03-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/12/238 December 2023 Registration of charge 036061740010, created on 2023-12-07

View Document

29/11/2329 November 2023 Satisfaction of charge 036061740009 in full

View Document

20/11/2320 November 2023 Termination of appointment of Marie Cragg as a secretary on 2022-12-31

View Document

15/11/2315 November 2023 Director's details changed for Mr Nicholas George William Cragg on 2023-04-01

View Document

16/10/2316 October 2023 Full accounts made up to 2022-12-31

View Document

11/06/2311 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

06/10/226 October 2022 Full accounts made up to 2021-12-31

View Document

08/10/218 October 2021 Full accounts made up to 2020-12-31

View Document

16/07/1916 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036061740008

View Document

16/07/1916 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

18/12/1818 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

18/12/1818 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

18/12/1818 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

10/04/1810 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 036061740009

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

07/10/167 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE JOHN ALLEN / 22/03/2016

View Document

01/06/161 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

25/05/1625 May 2016 DIRECTOR APPOINTED MRS LISA HELEN GAINSFORD

View Document

11/04/1611 April 2016 ARTICLES OF ASSOCIATION

View Document

01/03/161 March 2016 COMPANY NAME CHANGED STAFFORCE PERSONNEL LIMITED CERTIFICATE ISSUED ON 01/03/16

View Document

25/01/1625 January 2016 APPROVED DEBENTURE LOAN GUARANTEE 14/12/2015

View Document

18/12/1518 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 036061740008

View Document

25/06/1525 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/06/153 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, DIRECTOR IAN ANDERSON

View Document

02/06/142 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/06/133 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

25/10/1225 October 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN STREET

View Document

04/10/124 October 2012 SECT 519

View Document

27/09/1227 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/06/125 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

02/05/122 May 2012 DIRECTOR APPOINTED MR PAUL MICHAEL BRAMMER

View Document

09/01/129 January 2012 DIRECTOR APPOINTED MR STEVEN DOMINIC STREET

View Document

05/01/125 January 2012 DIRECTOR APPOINTED MR ANTHONY NEWTON BOORMAN

View Document

12/12/1112 December 2011 10/11/11 STATEMENT OF CAPITAL GBP 1004.00

View Document

12/12/1112 December 2011 ALTER ARTICLES 01/11/2011

View Document

21/06/1121 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/06/113 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

01/06/111 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, SECRETARY MAUREEN COOK

View Document

09/03/119 March 2011 AUDITOR'S RESIGNATION

View Document

27/10/1027 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

25/06/1025 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

28/04/1028 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/10/0916 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/08/0913 August 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE ALLEN / 09/01/2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED DIRECTOR JAMES WILSON

View Document

17/11/0817 November 2008 APPOINTMENT TERMINATED DIRECTOR MARIE CRAGG

View Document

17/11/0817 November 2008 SECRETARY APPOINTED MRS MARIE CRAGG

View Document

16/09/0816 September 2008 DIRECTOR APPOINTED MRS MARIE CRAGG

View Document

23/07/0823 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/06/0830 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE ALLEN / 24/06/2008

View Document

05/02/085 February 2008 SECRETARY RESIGNED

View Document

16/10/0716 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/07/0713 July 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 NEW DIRECTOR APPOINTED

View Document

18/12/0618 December 2006 NEW DIRECTOR APPOINTED

View Document

18/12/0618 December 2006 NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/07/0613 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 DIRECTOR RESIGNED

View Document

04/10/054 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/06/0527 June 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/07/0423 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/0414 June 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0327 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0327 March 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

15/01/0315 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/10/0210 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/09/0213 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/07/0211 July 2002 RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 NEW SECRETARY APPOINTED

View Document

09/10/019 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/10/012 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0126 July 2001 RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/08/0011 August 2000 RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

26/08/9926 August 1999 RETURN MADE UP TO 29/07/99; FULL LIST OF MEMBERS

View Document

17/05/9917 May 1999 NEW DIRECTOR APPOINTED

View Document

01/05/991 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/9916 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9913 January 1999 COMPANY NAME CHANGED NICHOLAS ASSOCIATES LEISURE LIMI TED CERTIFICATE ISSUED ON 14/01/99

View Document

22/12/9822 December 1998 ACC. REF. DATE SHORTENED FROM 31/07/99 TO 31/12/98

View Document

22/12/9822 December 1998 NEW DIRECTOR APPOINTED

View Document

22/12/9822 December 1998 REGISTERED OFFICE CHANGED ON 22/12/98 FROM: HIGHSTONE INFORMATION SERVICES HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU

View Document

22/12/9822 December 1998 NEW SECRETARY APPOINTED

View Document

29/07/9829 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company