NICHOLSONS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewRegistered office address changed from A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ England to B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ on 2025-09-18

View Document

08/09/258 September 2025 NewRegistered office address changed from B3 Kingfisher House Team Valley Gateshead Tyne & Wear NE11 0JQ England to A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ on 2025-09-08

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-12 with updates

View Document

30/12/2430 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-12 with updates

View Document

18/01/2418 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-01-12 with updates

View Document

23/12/2223 December 2022 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

04/02/224 February 2022 Confirmation statement made on 2022-01-12 with updates

View Document

22/12/2122 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

26/01/1926 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES

View Document

29/12/1829 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

04/06/184 June 2018 REGISTERED OFFICE CHANGED ON 04/06/2018 FROM A1 MARQUIS COURT TEAM VALLEY TRADING ESTATE GATESHEAD TYNE AND WEAR NE11 0RU

View Document

01/05/181 May 2018 01/04/18 STATEMENT OF CAPITAL GBP 723011

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

20/12/1720 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

08/11/178 November 2017 APPOINTMENT TERMINATED, DIRECTOR HILARY GREEN

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, DIRECTOR JEREMY NICHOLSON

View Document

10/05/1710 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060515190001

View Document

10/05/1710 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060515190002

View Document

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

View Accounts

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

08/01/178 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

25/10/1625 October 2016 25/10/16 STATEMENT OF CAPITAL GBP 717306

View Document

25/08/1625 August 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY NICHOLSON

View Document

19/01/1619 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

18/12/1518 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

05/10/155 October 2015 17/09/15 STATEMENT OF CAPITAL GBP 712709

View Document

14/04/1514 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 060515190002

View Document

04/03/154 March 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

03/03/153 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 060515190001

View Document

07/01/157 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

20/08/1420 August 2014 20/08/14 STATEMENT OF CAPITAL GBP 704927

View Document

26/02/1426 February 2014 20/12/13 STATEMENT OF CAPITAL GBP 691958

View Document

26/02/1426 February 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

19/12/1319 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

03/09/133 September 2013 01/04/13 STATEMENT OF CAPITAL GBP 691958

View Document

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

View Accounts

29/01/1329 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY JAMES NICHOLSON / 01/01/2013

View Document

29/01/1329 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED MR TIMOTHY PETER NICHOLSON

View Document

26/01/1326 January 2013 DIRECTOR APPOINTED MRS HILARY MARY GREEN

View Document

26/01/1326 January 2013 DIRECTOR APPOINTED MISS ELIZABETH CLAIRE GREEN

View Document

26/01/1326 January 2013 CURREXT FROM 31/01/2013 TO 31/03/2013

View Document

26/01/1326 January 2013 DIRECTOR APPOINTED MR NICHOLAS PETER GREEN

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/02/121 February 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

30/10/1130 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, SECRETARY JUDITH KNIGHTS

View Document

01/02/111 February 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

25/08/1025 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

14/01/1014 January 2010 REGISTERED OFFICE CHANGED ON 14/01/2010 FROM UNIT B8 MARQUIS COURT, TEAM VALLEY, GATESHEAD TYNE & WEAR NE11 0RU

View Document

14/01/1014 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

05/08/095 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

19/01/0919 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

30/01/0830 January 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 NEW SECRETARY APPOINTED

View Document

12/01/0712 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/01/0712 January 2007 DIRECTOR RESIGNED

View Document

12/01/0712 January 2007 SECRETARY RESIGNED

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