NICHOLLS COLTON GROUP LIMITED

Company Documents

DateDescription
17/01/2517 January 2025 Termination of appointment of Robert Laszlo Rostas as a director on 2024-12-31

View Document

23/10/2423 October 2024 Appointment of Mr Matthew James Johanson as a director on 2024-10-01

View Document

12/10/2412 October 2024

View Document

12/10/2412 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

12/10/2412 October 2024

View Document

12/10/2412 October 2024

View Document

10/12/2310 December 2023 Appointment of Mr Robert Laszlo Rostas as a director on 2023-11-20

View Document

31/10/2331 October 2023 Appointment of Mr Babak Fardaghaie as a director on 2023-10-17

View Document

25/10/2325 October 2023

View Document

25/10/2325 October 2023

View Document

25/10/2325 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

25/10/2325 October 2023

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

05/04/235 April 2023 Termination of appointment of Richard Gary Piper as a director on 2023-03-31

View Document

06/03/236 March 2023 Satisfaction of charge 056059550008 in full

View Document

03/03/233 March 2023 Termination of appointment of Philip David Coles as a director on 2023-03-01

View Document

27/02/2327 February 2023 Appointment of Mr Stuart Abbs as a director on 2023-02-06

View Document

27/02/2327 February 2023 Appointment of Mr Thomas Gray as a director on 2023-02-06

View Document

07/01/237 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

15/12/2215 December 2022 Current accounting period shortened from 2023-03-31 to 2022-12-31

View Document

07/10/227 October 2022 Termination of appointment of Kev Tonge as a director on 2022-10-07

View Document

03/10/223 October 2022 Termination of appointment of Guy Anderson as a director on 2022-10-03

View Document

03/10/223 October 2022 Termination of appointment of Guy Anderson as a secretary on 2022-10-03

View Document

09/05/229 May 2022 Termination of appointment of Gary Corrigan as a director on 2022-03-31

View Document

09/05/229 May 2022 Termination of appointment of Ian Norman Elliot as a director on 2022-03-31

View Document

09/05/229 May 2022 Termination of appointment of Nicholas Stewart Hutt as a director on 2022-03-31

View Document

13/01/2213 January 2022 Registered office address changed from 7-11 Harding Street Leicester Leicestershire LE1 4DH to 4 Oak Spinney Business Park Ratby Lane Leicester Forest East Leicester LE3 3AW on 2022-01-13

View Document

14/12/2114 December 2021 Registration of charge 056059550008, created on 2021-12-14

View Document

10/12/2110 December 2021 Satisfaction of charge 056059550005 in full

View Document

10/12/2110 December 2021 Satisfaction of charge 056059550007 in full

View Document

10/12/2110 December 2021 Satisfaction of charge 056059550006 in full

View Document

28/07/2128 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

23/12/2023 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHELBOURNE

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/08/1930 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/12/183 December 2018 DIRECTOR APPOINTED MR CHRISTOPHER ALAN DARLINGTON

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

03/10/183 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES

View Document

03/10/173 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 VARYING SHARE RIGHTS AND NAMES

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

08/10/168 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/11/1525 November 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/05/1511 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 056059550004

View Document

13/11/1413 November 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

04/11/144 November 2014 DIRECTOR APPOINTED MICHAEL ALEXANDER SHELBOURNE

View Document

04/11/144 November 2014 DIRECTOR APPOINTED MR GUY ANDERSON

View Document

04/11/144 November 2014 DIRECTOR APPOINTED MR NICHOLAS STEWART HUTT

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/04/1411 April 2014 ALTER ARTICLES 03/04/2014

View Document

08/11/138 November 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/11/1213 November 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

13/11/1213 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN NORMAN ELLIOT / 13/11/2012

View Document

15/10/1215 October 2012 SECRETARY APPOINTED MR GUY ANDERSON

View Document

10/10/1210 October 2012 APPOINTMENT TERMINATED, SECRETARY IAN ELLIOT

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/11/1122 November 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

22/11/1122 November 2011 SECRETARY'S CHANGE OF PARTICULARS / IAN NORMAN ELLIOT / 22/11/2011

View Document

22/11/1122 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN NORMAN ELLIOT / 22/11/2011

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/07/1121 July 2011 COMPANY NAME CHANGED NICHOLLS COLTON & PARTNERS LIMITED CERTIFICATE ISSUED ON 21/07/11

View Document

13/07/1113 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/07/1113 July 2011 CHANGE OF NAME 08/07/2011

View Document

25/11/1025 November 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/11/0912 November 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

11/11/0911 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN NORMAN ELLIOT / 11/11/2009

View Document

11/11/0911 November 2009 SAIL ADDRESS CREATED

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER SIMON WARWICK / 11/11/2009

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/11/0825 November 2008 REGISTERED OFFICE CHANGED ON 25/11/2008 FROM ELSMORE HOUSE, 14A THE GREEN ASHBY DE LA ZOUCH LEICESTERSHIRE LE65 1JU

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/10/0829 October 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

16/11/0616 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0616 November 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0612 October 2006 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 30/06/06

View Document

07/07/067 July 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/07/067 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0629 June 2006 COMPANY NAME CHANGED NICHOLLS, COLTON & PARTNERS HOLD INGS LIMITED CERTIFICATE ISSUED ON 29/06/06

View Document

24/05/0624 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/12/0523 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/052 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0528 October 2005 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