NICHOLAS ROBINSON (CONSULTANTS) LIMITED
Company Documents
Date | Description |
---|---|
03/09/243 September 2024 | Final Gazette dissolved via voluntary strike-off |
18/06/2418 June 2024 | First Gazette notice for voluntary strike-off |
18/06/2418 June 2024 | First Gazette notice for voluntary strike-off |
06/06/246 June 2024 | Application to strike the company off the register |
02/01/242 January 2024 | Confirmation statement made on 2023-12-29 with no updates |
07/08/237 August 2023 | Micro company accounts made up to 2022-09-30 |
03/01/233 January 2023 | Registered office address changed from The Smithy the Hawk Creative Business Park Easingwold York North Yorkshire YO61 3FE to Hawk Creative Business Park Easingwold York North Yorkshire YO61 3FE on 2023-01-03 |
03/01/233 January 2023 | Confirmation statement made on 2022-12-29 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
02/02/222 February 2022 | Director's details changed for Mr Nicholas John Robinson on 2022-02-02 |
02/02/222 February 2022 | Change of details for Mr Nicholas John Robinson as a person with significant control on 2022-02-02 |
02/02/222 February 2022 | Secretary's details changed for Lucy Kate Robinson on 2022-02-02 |
02/02/222 February 2022 | Confirmation statement made on 2021-12-29 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/06/2130 June 2021 | Accounts for a dormant company made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
09/06/209 June 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19 |
23/01/2023 January 2020 | CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
18/06/1918 June 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18 |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
21/06/1821 June 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17 |
08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES |
08/01/188 January 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/01/2018 |
08/01/188 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JOHN ROBINSON |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
29/06/1729 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
04/01/174 January 2017 | CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES |
16/12/1616 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN ROBINSON / 01/12/2016 |
16/12/1616 December 2016 | SECRETARY'S CHANGE OF PARTICULARS / LUCY KATE ROBINSON / 01/12/2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
15/06/1615 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
21/01/1621 January 2016 | Annual return made up to 29 December 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
03/02/153 February 2015 | Annual return made up to 29 December 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
26/06/1426 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
08/01/148 January 2014 | Annual return made up to 29 December 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
03/05/133 May 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12 |
08/01/138 January 2013 | Annual return made up to 29 December 2012 with full list of shareholders |
21/05/1221 May 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11 |
16/01/1216 January 2012 | Annual return made up to 29 December 2011 with full list of shareholders |
11/04/1111 April 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10 |
16/02/1116 February 2011 | Annual return made up to 29 December 2010 with full list of shareholders |
16/02/1116 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN ROBINSON / 29/12/2010 |
16/02/1116 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / LUCY KATE ROBINSON / 29/12/2010 |
19/03/1019 March 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09 |
06/01/106 January 2010 | Annual return made up to 29 December 2009 with full list of shareholders |
01/07/091 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
09/05/099 May 2009 | REGISTERED OFFICE CHANGED ON 09/05/2009 FROM PROVIDENCE COURT EASINGWOLD YORK YO61 3NY |
26/01/0926 January 2009 | RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS |
09/01/089 January 2008 | RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS |
22/11/0722 November 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 |
05/01/075 January 2007 | RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS |
10/12/0610 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
12/09/0612 September 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05 |
11/01/0611 January 2006 | RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS |
05/05/055 May 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04 |
18/01/0518 January 2005 | RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS |
19/01/0419 January 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03 |
07/01/047 January 2004 | RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS |
10/01/0310 January 2003 | RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS |
07/11/027 November 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02 |
03/09/023 September 2002 | SECRETARY'S PARTICULARS CHANGED |
16/08/0216 August 2002 | DIRECTOR'S PARTICULARS CHANGED |
01/08/021 August 2002 | NEW SECRETARY APPOINTED |
01/08/021 August 2002 | SECRETARY RESIGNED |
02/06/022 June 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01 |
28/05/0228 May 2002 | S366A DISP HOLDING AGM 20/12/01 |
03/01/023 January 2002 | RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS |
17/07/0117 July 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00 |
21/01/0121 January 2001 | ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/09/00 |
21/01/0121 January 2001 | SECRETARY'S PARTICULARS CHANGED |
21/01/0121 January 2001 | RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS |
08/02/008 February 2000 | SECRETARY RESIGNED |
08/02/008 February 2000 | RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS |
08/02/008 February 2000 | NEW SECRETARY APPOINTED |
03/02/003 February 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
23/05/9923 May 1999 | DIRECTOR RESIGNED |
31/01/9931 January 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
13/01/9913 January 1999 | RETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS |
02/04/982 April 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
29/01/9829 January 1998 | RETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS |
05/02/975 February 1997 | FULL ACCOUNTS MADE UP TO 31/03/96 |
04/02/974 February 1997 | RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS |
28/01/9628 January 1996 | RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS |
22/01/9622 January 1996 | FULL ACCOUNTS MADE UP TO 31/03/95 |
18/01/9518 January 1995 | RETURN MADE UP TO 29/12/94; FULL LIST OF MEMBERS |
18/01/9518 January 1995 | |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
10/11/9410 November 1994 | |
10/11/9410 November 1994 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
12/09/9412 September 1994 | Accounts for a small company made up to 1994-03-31 |
12/09/9412 September 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
08/08/948 August 1994 | |
08/08/948 August 1994 | PARTICULARS OF MORTGAGE/CHARGE |
23/06/9423 June 1994 | |
23/06/9423 June 1994 | SECRETARY'S PARTICULARS CHANGED |
08/02/948 February 1994 | Accounts for a small company made up to 1993-03-31 |
08/02/948 February 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
22/12/9322 December 1993 | RETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS |
22/12/9322 December 1993 | |
21/01/9321 January 1993 | |
21/01/9321 January 1993 | RETURN MADE UP TO 29/12/92; NO CHANGE OF MEMBERS |
15/09/9215 September 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
15/09/9215 September 1992 | Accounts for a small company made up to 1992-03-31 |
17/07/9217 July 1992 | Accounts for a small company made up to 1991-03-31 |
17/07/9217 July 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 |
03/03/923 March 1992 | |
03/03/923 March 1992 | NEW DIRECTOR APPOINTED |
03/03/923 March 1992 | NEW DIRECTOR APPOINTED |
03/03/923 March 1992 | NEW SECRETARY APPOINTED |
04/02/924 February 1992 | RETURN MADE UP TO 29/12/91; FULL LIST OF MEMBERS |
04/02/924 February 1992 | |
21/01/9221 January 1992 | |
21/01/9221 January 1992 | DIRECTOR RESIGNED |
21/01/9221 January 1992 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
21/01/9221 January 1992 | DIRECTOR RESIGNED |
31/08/9031 August 1990 | |
31/08/9031 August 1990 | PARTICULARS OF MORTGAGE/CHARGE |
15/08/9015 August 1990 | |
15/08/9015 August 1990 | REGISTERED OFFICE CHANGED ON 15/08/90 FROM: QUEENS HOUSE 34 WELLINGTON STREET LEEDS LS1 2DE |
09/04/909 April 1990 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
09/04/909 April 1990 | Memorandum and Articles of Association |
23/03/9023 March 1990 | Certificate of change of name |
23/03/9023 March 1990 | COMPANY NAME CHANGED CERTIFICATE ISSUED ON 23/03/90 |
23/03/9023 March 1990 | COMPANY NAME CHANGED GRANDNEAT LIMITED CERTIFICATE ISSUED ON 26/03/90 |
21/03/9021 March 1990 | |
19/03/9019 March 1990 | ALLOT SECT. 95 13/03/90 |
19/03/9019 March 1990 | |
19/03/9019 March 1990 | REGISTERED OFFICE CHANGED ON 19/03/90 FROM: 5TH FLOOR CLOTH HALL COURT INFIRMARY STREET LEEDS LS1 2JB |
19/03/9019 March 1990 | |
19/03/9019 March 1990 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
19/03/9019 March 1990 | |
19/03/9019 March 1990 | £ NC 100/10000 13/03/90 |
19/03/9019 March 1990 | Resolutions |
08/02/908 February 1990 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
08/02/908 February 1990 | REGISTERED OFFICE CHANGED ON 08/02/90 FROM: 50 LINCOLNS INN FIELDS LONDON WC2A 3PF |
08/02/908 February 1990 | |
08/02/908 February 1990 | |
29/12/8929 December 1989 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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