NICHOLAS GRIMSHAW & PARTNERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

24/01/2424 January 2024 Confirmation statement made on 2023-12-30 with updates

View Document

18/12/2318 December 2023 Previous accounting period shortened from 2023-09-30 to 2023-03-31

View Document

13/12/2313 December 2023 Previous accounting period extended from 2023-03-31 to 2023-09-30

View Document

19/10/2319 October 2023 Registered office address changed from Lower Ground Floor 111 Charterhouse Street London EC1M 6AW United Kingdom to 5th Floor 111 Charterhouse Street London EC1M 6AW on 2023-10-19

View Document

19/10/2319 October 2023 Secretary's details changed for Lady Lavinia Grimshaw on 2023-10-19

View Document

19/10/2319 October 2023 Change of details for Nicholas Grimshaw Holdings Limited as a person with significant control on 2023-10-19

View Document

19/10/2319 October 2023 Director's details changed for Sir Nicholas Thomas Grimshaw on 2023-10-19

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-30 with updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-30 with updates

View Document

03/08/213 August 2021 Director's details changed for Sir Nicholas Thomas Grimshaw on 2019-02-08

View Document

03/08/213 August 2021 Change of details for Nicholas Grimshaw Holdings Limited as a person with significant control on 2021-03-31

View Document

03/08/213 August 2021 Secretary's details changed for Lady Lavinia Grimshaw on 2019-02-08

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/03/2116 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

11/02/2111 February 2021 CONFIRMATION STATEMENT MADE ON 30/12/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 30/12/19, WITH UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/02/1911 February 2019 SECRETARY'S CHANGE OF PARTICULARS / LADY LAVINIA GRIMSHAW / 08/02/2019

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, WITH UPDATES

View Document

08/02/198 February 2019 REGISTERED OFFICE CHANGED ON 08/02/2019 FROM 9 WIMPOLE STREET LONDON W1G 9SR

View Document

08/02/198 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / SIR NICHOLAS THOMAS GRIMSHAW / 08/02/2019

View Document

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, WITH UPDATES

View Document

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/01/1726 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/01/1614 January 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/02/1517 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/01/1415 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

19/12/1319 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

07/05/137 May 2013 PREVSHO FROM 31/10/2013 TO 31/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/01/1330 January 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

23/01/1323 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS LAVINIA GRIMSHAW / 31/12/2012

View Document

23/01/1323 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIR NICHOLAS THOMAS GRIMSHAW / 31/12/2012

View Document

23/01/1323 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/07/1231 July 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

11/07/1211 July 2012 REGISTERED OFFICE CHANGED ON 11/07/2012 FROM NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA UNITED KINGDOM

View Document

08/03/128 March 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

20/09/1120 September 2011 REGISTERED OFFICE CHANGED ON 20/09/2011 FROM 5 SOUTHAMPTON PLACE LONDON WC1A 2DA

View Document

20/07/1120 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

23/01/1123 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

24/02/1024 February 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

18/02/1018 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

29/07/0929 July 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

30/01/0930 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MICHAEL HOLMES

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER NASH

View Document

13/11/0813 November 2008 REGISTERED OFFICE CHANGED ON 13/11/2008 FROM 57 CLERKENWELL ROAD LONDON EC1M 5NG

View Document

13/11/0813 November 2008 SECRETARY APPOINTED LAVINIA SABRINA GRIMSHAW

View Document

22/07/0822 July 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

24/01/0824 January 2008 DIRECTOR RESIGNED

View Document

24/01/0824 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

13/06/0713 June 2007 DIRECTOR RESIGNED

View Document

13/06/0713 June 2007 DIRECTOR RESIGNED

View Document

13/06/0713 June 2007 DIRECTOR RESIGNED

View Document

13/06/0713 June 2007 DIRECTOR RESIGNED

View Document

21/05/0721 May 2007 DIRECTOR RESIGNED

View Document

30/01/0730 January 2007 REGISTERED OFFICE CHANGED ON 30/01/07 FROM: 57 CLERKENWELL ROAD LONDON EC1M 5NG

View Document

23/01/0723 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 REGISTERED OFFICE CHANGED ON 23/01/07 FROM: 1 CONWAY STREET FITZROY SQUARE LONDON W1P 6LR

View Document

06/09/066 September 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

11/07/0611 July 2006 SECRETARY RESIGNED

View Document

11/07/0611 July 2006 DIRECTOR RESIGNED

View Document

11/07/0611 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0611 July 2006 NEW SECRETARY APPOINTED

View Document

09/01/069 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

20/05/0520 May 2005 NEW DIRECTOR APPOINTED

View Document

20/05/0520 May 2005 NEW DIRECTOR APPOINTED

View Document

29/01/0529 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

04/06/044 June 2004 NEW DIRECTOR APPOINTED

View Document

07/02/047 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

09/01/039 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

05/03/015 March 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

07/03/007 March 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/992 September 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

14/01/9914 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

01/09/981 September 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

23/01/9823 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

22/04/9722 April 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

06/04/976 April 1997 NEW DIRECTOR APPOINTED

View Document

06/04/976 April 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

24/09/9624 September 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

15/09/9515 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/9512 July 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

04/01/954 January 1995 REGISTERED OFFICE CHANGED ON 04/01/95

View Document

04/01/954 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/08/948 August 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

22/02/9422 February 1994 RETURN MADE UP TO 31/12/93; CHANGE OF MEMBERS

View Document

09/07/939 July 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

02/02/932 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/9318 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

08/12/928 December 1992 NEW DIRECTOR APPOINTED

View Document

08/12/928 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/12/928 December 1992 NEW DIRECTOR APPOINTED

View Document

20/08/9220 August 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

04/01/924 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

06/12/916 December 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

18/02/9118 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

18/02/9118 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

07/07/907 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/9016 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

16/02/9016 February 1990 REGISTERED OFFICE CHANGED ON 16/02/90 FROM: 118-126 NEW CAVENDISH STREET LONDON W1M 7FE

View Document

19/12/8919 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

18/04/8918 April 1989 £ NC 100/10000

View Document

09/03/899 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

09/03/899 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

19/02/8819 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

07/10/877 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

07/10/877 October 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

03/11/863 November 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

31/10/8631 October 1986 COMPANY NAME CHANGED NICHOLAS GRIMSHAW & PARTNERS (19 85) LIMITED CERTIFICATE ISSUED ON 31/10/86

View Document

02/08/852 August 1985 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