NICHOLAS GRIMSHAW HOLDINGS LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Accounts for a dormant company made up to 2024-03-31

View Document

14/11/2414 November 2024 Director's details changed for Sir Nicholas Thomas Grimshaw on 2024-11-01

View Document

14/11/2414 November 2024 Secretary's details changed for Lady Lavinia Grimshaw on 2024-11-01

View Document

14/11/2414 November 2024 Change of details for Sir Nicholas Thomas Grimshaw as a person with significant control on 2024-11-01

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-01 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 Accounts for a dormant company made up to 2023-03-31

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

26/10/2326 October 2023 Confirmation statement made on 2023-10-01 with updates

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

22/12/2222 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-01 with updates

View Document

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

View Accounts

29/03/2229 March 2022 Accounts for a dormant company made up to 2021-03-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

05/08/215 August 2021 Change of details for Sir Nicholas Thomas Grimshaw as a person with significant control on 2019-02-08

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 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

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES

View Document

07/09/207 September 2020 PSC'S CHANGE OF PARTICULARS / SIR NICHOLAS THOMAS GRIMSHAW / 07/09/2020

View Document

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

View Accounts

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

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES

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

View Document

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

View Document

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

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

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

View Accounts

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

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

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

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

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

View Accounts

10/03/1610 March 2016 Annual return made up to 1 October 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

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

View Document

14/10/1414 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

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

View Accounts

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

View Document

15/10/1315 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

08/05/138 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

11/10/1211 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

11/10/1211 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIR NICHOLAS THOMAS GRIMSHAW / 01/10/2012

View Document

10/10/1210 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS LAVINIA GRIMSHAW / 01/10/2012

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

21/10/1121 October 2011 Annual return made up to 1 October 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

28/10/1028 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

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

View Document

09/11/099 November 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 SECRETARY'S CHANGE OF PARTICULARS / LAVINIA GRIMSHAW / 01/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS THOMAS GRIMSHAW / 01/10/2009

View Document

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

View Document

30/01/0930 January 2009 RETURN MADE UP TO 01/10/08; 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 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

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

View Document

04/09/084 September 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

16/07/0816 July 2008 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW WHALLEY

View Document

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

View Document

21/05/0721 May 2007 DIRECTOR RESIGNED

View Document

21/02/0721 February 2007 £ IC 10100/8096 02/02/07 £ SR 2004@1=2004

View Document

23/01/0723 January 2007 REGISTERED OFFICE CHANGED ON 23/01/07 FROM: 1 CONWAY STREET FITZROY SQUARE LONDON W1T 6LR

View Document

30/10/0630 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

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

View Document

01/09/061 September 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

01/09/061 September 2006 £ NC 10100/50000 14/09/

View Document

01/09/061 September 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/09/061 September 2006 £ IC 10100/10000 07/08/06 £ SR 100@1=100

View Document

01/09/061 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

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

11/07/0611 July 2006 SECRETARY RESIGNED

View Document

11/07/0611 July 2006 DIRECTOR RESIGNED

View Document

11/07/0611 July 2006 DIRECTOR RESIGNED

View Document

29/03/0629 March 2006 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/04

View Document

07/06/057 June 2005 NEW DIRECTOR APPOINTED

View Document

19/11/0419 November 2004 NEW DIRECTOR APPOINTED

View Document

27/10/0427 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/03

View Document

16/01/0416 January 2004 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/02

View Document

16/10/0216 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/01

View Document

26/11/0126 November 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/00

View Document

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

View Document

10/10/0010 October 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9916 December 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

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

View Document

04/12/984 December 1998 ALTER MEM AND ARTS 30/11/98

View Document

27/10/9827 October 1998 RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS

View Document

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

View Document

07/10/977 October 1997 NEW DIRECTOR APPOINTED

View Document

07/10/977 October 1997 RETURN MADE UP TO 01/10/97; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

29/10/9629 October 1996 RETURN MADE UP TO 01/10/96; FULL LIST OF MEMBERS

View Document

12/03/9612 March 1996 ALTER MEM AND ARTS 04/03/96

View Document

20/02/9620 February 1996 ALTER MEM AND ARTS 30/01/96

View Document

07/02/967 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9631 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/9511 July 1995 FULL GROUP ACCOUNTS MADE UP TO 31/10/94

View Document

09/03/959 March 1995 RETURN MADE UP TO 01/10/94; 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

19/08/9419 August 1994 FULL GROUP ACCOUNTS MADE UP TO 31/10/93

View Document

04/01/944 January 1994 RETURN MADE UP TO 01/10/93; FULL LIST OF MEMBERS

View Document

12/07/9312 July 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

11/03/9311 March 1993 SHARES AGREEMENT OTC

View Document

09/12/929 December 1992 VARYING SHARE RIGHTS AND NAMES 26/11/92

View Document

09/12/929 December 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

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

View Document

08/12/928 December 1992 NEW DIRECTOR APPOINTED

View Document

08/12/928 December 1992 NEW DIRECTOR APPOINTED

View Document

01/11/921 November 1992 RETURN MADE UP TO 01/10/92; FULL LIST OF MEMBERS

View Document

26/11/9126 November 1991 COMPANY NAME CHANGED CAPDENE LIMITED CERTIFICATE ISSUED ON 27/11/91

View Document

19/11/9119 November 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/11/91

View Document

19/11/9119 November 1991 NC INC ALREADY ADJUSTED 07/11/91

View Document

19/11/9119 November 1991 RE STATEMENT S 381B CA85

View Document

19/11/9119 November 1991 ADOPT MEM AND ARTS 07/11/91

View Document

19/11/9119 November 1991 DIRS POWERS 07/11/91

View Document

19/11/9119 November 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/11/91

View Document

15/11/9115 November 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/11/9115 November 1991 £ NC 100/10100 07/11/91

View Document

04/11/914 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/11/914 November 1991 REGISTERED OFFICE CHANGED ON 04/11/91 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

30/10/9130 October 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/10/9130 October 1991 ALTER MEM AND ARTS 25/10/91

View Document

01/10/911 October 1991 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