THE NICHOLS CONSULTANCY GROUP LIMITED

Company Documents

DateDescription
06/07/216 July 2021 Final Gazette dissolved via compulsory strike-off

View Document

06/07/216 July 2021 Final Gazette dissolved via compulsory strike-off

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/07/1931 July 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES

View Document

23/04/1823 April 2018 31/12/17 UNAUDITED ABRIDGED

View Document

13/04/1813 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER MICHAEL NICHOLS / 31/03/2018

View Document

13/04/1813 April 2018 SECRETARY APPOINTED MR ROGER MICHAEL NICHOLS

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, SECRETARY JULIE JONES

View Document

13/04/1813 April 2018 REGISTERED OFFICE CHANGED ON 13/04/2018 FROM 10 EGHAMS COURT BOSTON DRIVE BOURNE END BUCKINGHAMSHIRE SL8 5YS

View Document

13/04/1813 April 2018 PSC'S CHANGE OF PARTICULARS / MR ROGER MICHAEL NICHOLS / 31/03/2018

View Document

13/04/1813 April 2018 PSC'S CHANGE OF PARTICULARS / MRS JANE SARAH NICHOLS / 31/03/2018

View Document

13/04/1813 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE SARAH NICHOLS / 31/03/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES

View Document

12/04/1712 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

02/02/162 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/11/1526 November 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/11/1425 November 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

25/11/1425 November 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

20/02/1420 February 2014 SECOND FILING WITH MUD 21/11/03 FOR FORM AR01

View Document

14/02/1414 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/11/1329 November 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

29/11/1329 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MS JULIE KIM JONES / 01/08/2013

View Document

29/11/1329 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MS JULIE KIM JONES / 01/08/2013

View Document

03/10/133 October 2013 ADOPT ARTICLES 19/09/2013

View Document

03/10/133 October 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/12/125 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / JANE SARAH NICHOLS / 29/11/2012

View Document

05/12/125 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROGER MICHAEL NICHOLS / 29/11/2012

View Document

23/11/1223 November 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

22/11/1222 November 2012 SECRETARY'S CHANGE OF PARTICULARS / JULIE KIM JONES / 24/08/2012

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/12/1114 December 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

08/04/118 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/03/1123 March 2011 REDUCE ISSUED CAPITAL 11/03/2011

View Document

23/03/1123 March 2011 STATEMENT BY DIRECTORS

View Document

23/03/1123 March 2011 SOLVENCY STATEMENT DATED 11/03/11

View Document

23/03/1123 March 2011 23/03/11 STATEMENT OF CAPITAL GBP 1000

View Document

30/12/1030 December 2010 SECRETARY'S CHANGE OF PARTICULARS / JULIE KIM JONES / 21/11/2010

View Document

30/12/1030 December 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

21/09/1021 September 2010 SECRETARY'S CHANGE OF PARTICULARS / JULIE KIM BRUNTON / 23/08/2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE SARAH CRAVEN / 25/06/2010

View Document

04/06/104 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/12/0922 December 2009 SECRETARY'S CHANGE OF PARTICULARS / JULIE KIM BRUNTON / 21/11/2009

View Document

22/12/0922 December 2009 SAIL ADDRESS CREATED

View Document

22/12/0922 December 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANE SARAH CRAVEN / 21/11/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER MICHAEL NICHOLS / 21/11/2009

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/12/0810 December 2008 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/11/0728 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

28/11/0728 November 2007 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/02/0617 February 2006 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

18/06/0518 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

10/12/0310 December 2003 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

24/12/0224 December 2002 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

24/12/0224 December 2002 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

24/12/0224 December 2002 REREG PLC-PRI 12/11/02

View Document

24/12/0224 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/12/0217 December 2002 RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

24/04/0224 April 2002 DIRECTOR RESIGNED

View Document

12/12/0112 December 2001 RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 NEW DIRECTOR APPOINTED

View Document

11/09/0111 September 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01

View Document

19/03/0119 March 2001 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

19/03/0119 March 2001 APPLICATION COMMENCE BUSINESS

View Document

19/03/0119 March 2001 £ NC 50000/100000 01/01

View Document

19/03/0119 March 2001 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/01/01

View Document

07/02/017 February 2001 SECRETARY RESIGNED

View Document

30/01/0130 January 2001 NEW SECRETARY APPOINTED

View Document

30/01/0130 January 2001 NEW DIRECTOR APPOINTED

View Document

30/01/0130 January 2001 NC INC ALREADY ADJUSTED 01/01/01

View Document

30/01/0130 January 2001 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/01/01

View Document

30/01/0130 January 2001 NC INC ALREADY ADJUSTED 01/01/01

View Document

14/12/0014 December 2000 REGISTERED OFFICE CHANGED ON 14/12/00 FROM: 7-8 EGHAMS COURT, BOSTON DRIVE, BOURNE END, BUCKINGHAMSHIRE SL8 5YS

View Document

22/11/0022 November 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/11/0022 November 2000 NEW DIRECTOR APPOINTED

View Document

22/11/0022 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/11/0022 November 2000 DIRECTOR RESIGNED

View Document

21/11/0021 November 2000 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