NICHOLAS ROBINSON (CONSULTANTS) LIMITED

Company Documents

DateDescription
03/09/243 September 2024 Final Gazette dissolved via voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

06/06/246 June 2024 Application to strike the company off the register

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

07/08/237 August 2023 Micro company accounts made up to 2022-09-30

View Document

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

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

02/02/222 February 2022 Director's details changed for Mr Nicholas John Robinson on 2022-02-02

View Document

02/02/222 February 2022 Change of details for Mr Nicholas John Robinson as a person with significant control on 2022-02-02

View Document

02/02/222 February 2022 Secretary's details changed for Lucy Kate Robinson on 2022-02-02

View Document

02/02/222 February 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/06/209 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/06/1918 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/06/1821 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

08/01/188 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/01/2018

View Document

08/01/188 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JOHN ROBINSON

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

16/12/1616 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN ROBINSON / 01/12/2016

View Document

16/12/1616 December 2016 SECRETARY'S CHANGE OF PARTICULARS / LUCY KATE ROBINSON / 01/12/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/06/1615 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/01/1621 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/02/153 February 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/01/148 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

03/05/133 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

08/01/138 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

21/05/1221 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

16/01/1216 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

11/04/1111 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

16/02/1116 February 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

16/02/1116 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN ROBINSON / 29/12/2010

View Document

16/02/1116 February 2011 SECRETARY'S CHANGE OF PARTICULARS / LUCY KATE ROBINSON / 29/12/2010

View Document

19/03/1019 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

06/01/106 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/05/099 May 2009 REGISTERED OFFICE CHANGED ON 09/05/2009 FROM PROVIDENCE COURT EASINGWOLD YORK YO61 3NY

View Document

26/01/0926 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

05/01/075 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

10/12/0610 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

12/09/0612 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

07/01/047 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

03/09/023 September 2002 SECRETARY'S PARTICULARS CHANGED

View Document

16/08/0216 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/021 August 2002 NEW SECRETARY APPOINTED

View Document

01/08/021 August 2002 SECRETARY RESIGNED

View Document

02/06/022 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

28/05/0228 May 2002 S366A DISP HOLDING AGM 20/12/01

View Document

03/01/023 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

21/01/0121 January 2001 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/09/00

View Document

21/01/0121 January 2001 SECRETARY'S PARTICULARS CHANGED

View Document

21/01/0121 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 SECRETARY RESIGNED

View Document

08/02/008 February 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 NEW SECRETARY APPOINTED

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/05/9923 May 1999 DIRECTOR RESIGNED

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

13/01/9913 January 1999 RETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS

View Document

02/04/982 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

29/01/9829 January 1998 RETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS

View Document

05/02/975 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

04/02/974 February 1997 RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS

View Document

28/01/9628 January 1996 RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS

View Document

22/01/9622 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

18/01/9518 January 1995 RETURN MADE UP TO 29/12/94; FULL LIST OF MEMBERS

View Document

18/01/9518 January 1995

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 mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/11/9410 November 1994

View Document

10/11/9410 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/09/9412 September 1994 Accounts for a small company made up to 1994-03-31

View Document

12/09/9412 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

08/08/948 August 1994

View Document

08/08/948 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9423 June 1994

View Document

23/06/9423 June 1994 SECRETARY'S PARTICULARS CHANGED

View Document

08/02/948 February 1994 Accounts for a small company made up to 1993-03-31

View Document

08/02/948 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

22/12/9322 December 1993 RETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS

View Document

22/12/9322 December 1993

View Document

21/01/9321 January 1993

View Document

21/01/9321 January 1993 RETURN MADE UP TO 29/12/92; NO CHANGE OF MEMBERS

View Document

15/09/9215 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

15/09/9215 September 1992 Accounts for a small company made up to 1992-03-31

View Document

17/07/9217 July 1992 Accounts for a small company made up to 1991-03-31

View Document

17/07/9217 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

03/03/923 March 1992

View Document

03/03/923 March 1992 NEW DIRECTOR APPOINTED

View Document

03/03/923 March 1992 NEW DIRECTOR APPOINTED

View Document

03/03/923 March 1992 NEW SECRETARY APPOINTED

View Document

04/02/924 February 1992 RETURN MADE UP TO 29/12/91; FULL LIST OF MEMBERS

View Document

04/02/924 February 1992

View Document

21/01/9221 January 1992

View Document

21/01/9221 January 1992 DIRECTOR RESIGNED

View Document

21/01/9221 January 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/01/9221 January 1992 DIRECTOR RESIGNED

View Document

31/08/9031 August 1990

View Document

31/08/9031 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/9015 August 1990

View Document

15/08/9015 August 1990 REGISTERED OFFICE CHANGED ON 15/08/90 FROM: QUEENS HOUSE 34 WELLINGTON STREET LEEDS LS1 2DE

View Document

09/04/909 April 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/04/909 April 1990 Memorandum and Articles of Association

View Document

23/03/9023 March 1990 Certificate of change of name

View Document

23/03/9023 March 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 23/03/90

View Document

23/03/9023 March 1990 COMPANY NAME CHANGED GRANDNEAT LIMITED CERTIFICATE ISSUED ON 26/03/90

View Document

21/03/9021 March 1990

View Document

19/03/9019 March 1990 ALLOT SECT. 95 13/03/90

View Document

19/03/9019 March 1990

View Document

19/03/9019 March 1990 REGISTERED OFFICE CHANGED ON 19/03/90 FROM: 5TH FLOOR CLOTH HALL COURT INFIRMARY STREET LEEDS LS1 2JB

View Document

19/03/9019 March 1990

View Document

19/03/9019 March 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

19/03/9019 March 1990

View Document

19/03/9019 March 1990 £ NC 100/10000 13/03/90

View Document

19/03/9019 March 1990 Resolutions

View Document

08/02/908 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/02/908 February 1990 REGISTERED OFFICE CHANGED ON 08/02/90 FROM: 50 LINCOLNS INN FIELDS LONDON WC2A 3PF

View Document

08/02/908 February 1990

View Document

08/02/908 February 1990

View Document

29/12/8929 December 1989 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