MCNICHOLAS GROUP (HOLDINGS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

20/09/2420 September 2024 Confirmation statement made on 2024-09-19 with no updates

View Document

15/07/2415 July 2024 Previous accounting period extended from 2023-11-30 to 2024-03-31

View Document

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

View Accounts

07/11/237 November 2023 Director's details changed for Mr Sean Patrick Mcnicholas on 2023-09-20

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

26/08/2326 August 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

29/11/2229 November 2022 Micro company accounts made up to 2021-11-30

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-19 with updates

View Document

02/03/222 March 2022 Notification of Foggy Furze Limited as a person with significant control on 2021-11-26

View Document

02/03/222 March 2022 Cessation of M&P Mcnicholas Ltd as a person with significant control on 2021-11-26

View Document

12/01/2212 January 2022 Termination of appointment of Pamela Isobel Mcnicholas as a director on 2021-11-26

View Document

12/01/2212 January 2022 Termination of appointment of Michael Anthony Mcnicholas as a secretary on 2021-11-26

View Document

12/01/2212 January 2022 Termination of appointment of Michael Anthony Mcnicholas as a director on 2021-11-26

View Document

03/12/213 December 2021 Satisfaction of charge 2 in full

View Document

03/12/213 December 2021 Satisfaction of charge 1 in full

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

26/10/2126 October 2021 Second filing of Confirmation Statement dated 2021-09-19

View Document

19/10/2119 October 2021 Notification of M&P Mcnicholas Ltd as a person with significant control on 2021-05-12

View Document

19/10/2119 October 2021 Cessation of Sean Patrick Mcnicholas as a person with significant control on 2021-05-12

View Document

19/10/2119 October 2021 Cessation of Michael Anthony Mcnicholas as a person with significant control on 2021-05-12

View Document

22/09/2122 September 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

21/09/2021 September 2020 30/11/19 UNAUDITED ABRIDGED

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

29/08/1929 August 2019 30/11/18 UNAUDITED ABRIDGED

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

31/08/1831 August 2018 30/11/17 UNAUDITED ABRIDGED

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

29/08/1729 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/09/1630 September 2016 19/09/16 Statement of Capital gbp 334

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

09/10/159 October 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED MRS ANNE-MARIE MCNICHOLAS

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED MRS PAMELA ISOBEL MCNICHOLAS

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR DORIS MCNICHOLAS

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

26/09/1426 September 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

11/02/1411 February 2014 REGISTERED OFFICE CHANGED ON 11/02/2014 FROM C/O EDWARD EGGLESTONE & CO 3 - 5 SCARBOROUGH STREET HARTLEPOOL CLEVELAND TS24 7DA UNITED KINGDOM

View Document

07/02/147 February 2014 TRANSFER OF SHARES 30/01/2014

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

19/09/1319 September 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

24/09/1224 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN PATRICK MCNICHOLAS / 01/03/2012

View Document

24/09/1224 September 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

19/09/1119 September 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

20/07/1120 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY MCNICHOLAS / 28/06/2011

View Document

20/07/1120 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY MCNICHOLAS / 28/06/2011

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY MCNICHOLAS / 22/10/2010

View Document

02/11/102 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY MCNICHOLAS / 22/10/2010

View Document

07/10/107 October 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DORIS MCNICHOLAS / 01/10/2009

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

16/02/1016 February 2010 REGISTERED OFFICE CHANGED ON 16/02/2010 FROM USWORTH ROAD HARTLEPOOL CLEVELAND TS25 1PD

View Document

16/02/1016 February 2010 REGISTERED OFFICE CHANGED ON 16/02/2010 FROM 13 MILL LANE WOLVISTON BILLINGHAM CLEVELAND TS22 5LH ENGLAND

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN PATRICK MCNICHOLAS / 07/11/2009

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

21/10/0921 October 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

20/11/0820 November 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

09/10/079 October 2007 RETURN MADE UP TO 19/09/07; NO CHANGE OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

09/12/069 December 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

17/06/0517 June 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

21/03/0521 March 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0413 October 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

02/12/032 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/034 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

24/09/0324 September 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 DIRECTOR RESIGNED

View Document

29/11/0229 November 2002 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

01/03/021 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0220 February 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/015 October 2001 RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

31/10/0031 October 2000 RETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

27/09/9927 September 1999 RETURN MADE UP TO 19/09/99; NO CHANGE OF MEMBERS

View Document

16/09/9916 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

17/09/9817 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

16/09/9816 September 1998 RETURN MADE UP TO 19/09/98; FULL LIST OF MEMBERS

View Document

21/08/9821 August 1998 SHARES AGREEMENT OTC

View Document

10/05/9810 May 1998 ACC. REF. DATE SHORTENED FROM 30/09/98 TO 30/11/97

View Document

31/03/9831 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9811 January 1998 NEW DIRECTOR APPOINTED

View Document

25/09/9725 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/09/9725 September 1997 NEW DIRECTOR APPOINTED

View Document

25/09/9725 September 1997 NEW DIRECTOR APPOINTED

View Document

25/09/9725 September 1997 SECRETARY RESIGNED

View Document

25/09/9725 September 1997 DIRECTOR RESIGNED

View Document

19/09/9719 September 1997 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