NICHOLSON MCBRIDE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

09/01/259 January 2025 Appointment of Mrs Sheila Jane Bryant as a director on 2025-01-01

View Document

26/09/2426 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

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

View Accounts

12/09/2312 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/09/2223 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

01/04/221 April 2022 Registered office address changed from 344-354 Gray's Inn Road Gray's Inn Road London Greater London WC1X 8BP England to 16 High Holborn London WC1V 6BX on 2022-04-01

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/09/203 September 2020 31/12/19 UNAUDITED ABRIDGED

View Document

25/03/2025 March 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS SHEILA JANE BRYANT / 20/03/2020

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES

View Document

04/03/204 March 2020 PSC'S CHANGE OF PARTICULARS / MS JANE CLARKE / 01/06/2019

View Document

25/02/2025 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE CLARKE

View Document

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

View Accounts

11/09/1911 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

24/06/1924 June 2019 DIRECTOR APPOINTED MRS JANE NICHOLSON

View Document

15/04/1915 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

15/04/1915 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/04/1915 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/04/1915 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

25/03/1925 March 2019 REGISTERED OFFICE CHANGED ON 25/03/2019 FROM 18B PINDOCK MEWS LONDON W9 2PY

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES

View Document

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

View Accounts

30/11/1830 November 2018 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR DA COSTA

View Document

27/06/1827 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/10/173 October 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 23/02/2017

View Document

28/09/1728 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/11/168 November 2016 APPOINTMENT TERMINATED, DIRECTOR KATHERINE BROWN

View Document

08/11/168 November 2016 DIRECTOR APPOINTED MR ALASTAIR JOHN DA COSTA

View Document

14/09/1614 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/03/1614 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

04/10/154 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

03/03/153 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

25/09/1425 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

13/03/1413 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

20/09/1320 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

06/03/136 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

09/08/129 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

07/03/127 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS SHEILA JANE BRYANT / 07/03/2012

View Document

07/03/127 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

21/09/1121 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHERINE BROWN / 30/01/2011

View Document

09/03/119 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

18/01/1118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHERINE BROWN / 13/01/2011

View Document

14/07/1014 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

06/04/106 April 2010 SECRETARY APPOINTED MRS SHEILA JANE BRYANT

View Document

06/04/106 April 2010 APPOINTMENT TERMINATED, SECRETARY KATHERINE BROWN

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHERINE BROWN / 03/03/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN NOEL NICHOLSON / 03/03/2010

View Document

03/03/103 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

04/09/094 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

08/05/098 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KATHERINE BROWN / 08/05/2009

View Document

27/02/0927 February 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

16/05/0816 May 2008 SECRETARY APPOINTED MS KATHERINE BROWN

View Document

16/05/0816 May 2008 DIRECTOR APPOINTED MS KATHERINE BROWN

View Document

16/05/0816 May 2008 REGISTERED OFFICE CHANGED ON 16/05/2008 FROM 10 FREDERICK CLOSE LONDON W2 2HD

View Document

15/05/0815 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

02/05/082 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED SECRETARY KATHERINE BROWN

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED DIRECTOR KATHERINE BROWN

View Document

07/03/087 March 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

28/07/0728 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

12/03/0712 March 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 SECRETARY RESIGNED

View Document

13/02/0713 February 2007 NEW SECRETARY APPOINTED

View Document

08/11/068 November 2006 NEW DIRECTOR APPOINTED

View Document

30/10/0630 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

26/09/0626 September 2006 DIRECTOR RESIGNED

View Document

28/06/0628 June 2006 DIRECTOR RESIGNED

View Document

10/03/0610 March 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 £ IC 1993/1750 22/12/05 £ SR 243@1=243

View Document

27/10/0527 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

23/02/0523 February 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

30/03/0430 March 2004 SECRETARY RESIGNED

View Document

30/03/0430 March 2004 NEW SECRETARY APPOINTED

View Document

03/03/043 March 2004 RETURN MADE UP TO 23/02/04; NO CHANGE OF MEMBERS

View Document

03/11/033 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

13/07/0313 July 2003 RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 DIRECTOR RESIGNED

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/05/0216 May 2002 RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

07/12/017 December 2001 AUDITOR'S RESIGNATION

View Document

11/05/0111 May 2001 RETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 NEW DIRECTOR APPOINTED

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

18/04/0018 April 2000 RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 NEW DIRECTOR APPOINTED

View Document

18/04/0018 April 2000 DIRECTOR RESIGNED

View Document

26/10/9926 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

15/09/9915 September 1999 NEW DIRECTOR APPOINTED

View Document

20/06/9920 June 1999 NEW SECRETARY APPOINTED

View Document

15/06/9915 June 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/06/9915 June 1999 RETURN MADE UP TO 11/03/99; NO CHANGE OF MEMBERS

View Document

15/06/9915 June 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/10/9831 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

19/08/9819 August 1998 DIRECTOR RESIGNED

View Document

19/08/9819 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/08/9819 August 1998 NEW DIRECTOR APPOINTED

View Document

19/08/9819 August 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/03/9831 March 1998 RETURN MADE UP TO 11/03/98; FULL LIST OF MEMBERS

View Document

23/10/9723 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

05/03/975 March 1997 RETURN MADE UP TO 11/03/97; NO CHANGE OF MEMBERS

View Document

23/07/9623 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/03/9618 March 1996 RETURN MADE UP TO 11/03/96; NO CHANGE OF MEMBERS

View Document

04/03/964 March 1996 NEW DIRECTOR APPOINTED

View Document

04/03/964 March 1996 REGISTERED OFFICE CHANGED ON 04/03/96 FROM: 6A-10 FREDERICK CLOSE LONDON W2 2HD

View Document

04/03/964 March 1996 NEW DIRECTOR APPOINTED

View Document

05/01/965 January 1996 COMPANY NAME CHANGED JOHN NICHOLSON ASSOCIATES LIMITE D CERTIFICATE ISSUED ON 08/01/96

View Document

04/01/964 January 1996 NC INC ALREADY ADJUSTED 01/12/95

View Document

04/01/964 January 1996 £ NC 2000/5000 01/12/9

View Document

04/01/964 January 1996 ALTER MEM AND ARTS 01/12/95

View Document

04/01/964 January 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/12/95

View Document

18/10/9518 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

12/04/9512 April 1995 RETURN MADE UP TO 29/03/95; FULL LIST OF MEMBERS

View Document

22/03/9522 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

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

25/11/9425 November 1994 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/12

View Document

10/06/9410 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

09/05/949 May 1994 RETURN MADE UP TO 29/03/94; NO CHANGE OF MEMBERS

View Document

09/05/949 May 1994 NEW DIRECTOR APPOINTED

View Document

25/03/9425 March 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

25/03/9425 March 1994 NEW DIRECTOR APPOINTED

View Document

23/02/9423 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/932 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/932 April 1993 RETURN MADE UP TO 29/03/93; NO CHANGE OF MEMBERS

View Document

14/12/9214 December 1992 REGISTERED OFFICE CHANGED ON 14/12/92 FROM: 22 UPBROOK MEWS LONDON W2 3HG

View Document

27/10/9227 October 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

21/10/9221 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/927 April 1992 RETURN MADE UP TO 29/03/92; FULL LIST OF MEMBERS

View Document

23/01/9223 January 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

18/09/9118 September 1991 £ NC 100/2000 26/07/91

View Document

18/09/9118 September 1991 ADOPT MEM AND ARTS 26/07/91

View Document

18/09/9118 September 1991 NC INC ALREADY ADJUSTED 26/07/91

View Document

04/04/914 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

04/04/914 April 1991 NEW DIRECTOR APPOINTED

View Document

04/04/914 April 1991 RETURN MADE UP TO 29/03/91; FULL LIST OF MEMBERS

View Document

04/04/914 April 1991 NEW DIRECTOR APPOINTED

View Document

21/12/9021 December 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

09/07/909 July 1990 COMPANY NAME CHANGED VISION BOND LIMITED CERTIFICATE ISSUED ON 10/07/90

View Document

09/07/909 July 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 09/07/90

View Document

30/05/9030 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/05/9030 May 1990 REGISTERED OFFICE CHANGED ON 30/05/90 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

29/05/9029 May 1990 ADOPT MEM AND ARTS 16/05/90

View Document

29/03/9029 March 1990 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