NICHOLSON GROUND MAINTENANCE LIMITED
Status | ACTIVE |
Company No. | 06679485 |
Category | Private Limited Company |
Incorporated | 22 Aug 2008 |
Age | 15 years, 8 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
NICHOLSON GROUND MAINTENANCE LIMITED is an active private limited company with number 06679485. It was incorporated 15 years, 8 months, 14 days ago, on 22 August 2008. The company address is 6 Brunswick Street, Carlisle, CA1 1PN, Cumbria.
Company Fillings
Confirmation statement with no updates
Date: 28 Nov 2023
Action Date: 21 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-21
Documents
Accounts with accounts type total exemption full
Date: 31 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 09 Dec 2022
Action Date: 21 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-21
Documents
Accounts with accounts type total exemption full
Date: 25 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2022
Action Date: 21 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-21
Documents
Accounts with accounts type total exemption full
Date: 18 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 27 Jan 2021
Action Date: 21 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-21
Documents
Accounts with accounts type total exemption full
Date: 19 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 02 Dec 2019
Action Date: 21 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-21
Documents
Accounts with accounts type total exemption full
Date: 30 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 03 Dec 2018
Action Date: 21 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-21
Documents
Accounts with accounts type total exemption full
Date: 15 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 05 Dec 2017
Action Date: 21 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-21
Documents
Accounts with accounts type total exemption small
Date: 30 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with no updates
Date: 21 Nov 2016
Action Date: 21 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-21
Documents
Confirmation statement with updates
Date: 18 Oct 2016
Action Date: 22 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-22
Documents
Accounts with accounts type total exemption small
Date: 20 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2015
Action Date: 22 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-22
Documents
Change person director company with change date
Date: 19 Nov 2015
Action Date: 19 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-11-19
Officer name: Stefan Nicholson
Documents
Change person secretary company with change date
Date: 19 Nov 2015
Action Date: 19 Nov 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-11-19
Officer name: Nicola Clark
Documents
Accounts with accounts type total exemption small
Date: 27 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2014
Action Date: 22 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-22
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2013
Action Date: 22 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-22
Documents
Accounts with accounts type total exemption full
Date: 28 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2012
Action Date: 22 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-22
Documents
Change registered office address company with date old address
Date: 23 Aug 2012
Action Date: 23 Aug 2012
Category: Address
Type: AD01
Change date: 2012-08-23
Old address: Unit 18 Petteril Side Harraby Green Business Park Carlisle Cumbria CA1 2SQ England
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2011
Action Date: 22 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-22
Documents
Accounts with accounts type total exemption small
Date: 27 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2010
Action Date: 22 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-22
Documents
Change person director company with change date
Date: 06 Oct 2010
Action Date: 30 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stefan Nicholson
Change date: 2009-11-30
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Change registered office address company with date old address
Date: 19 Oct 2009
Action Date: 19 Oct 2009
Category: Address
Type: AD01
Change date: 2009-10-19
Old address: Gelt Suite Coulton House Harraby Green Business Park Carlisle Cumbria CA1 2NU United Kingdom
Documents
Legacy
Date: 08 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/08/09; full list of members
Documents
Some Companies
COTTON HOUSE,LIVERPOOL,L3 9TX
Number: | 09098798 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 CRAIGAVON ROAD,FINTONA,BT78 2BN
Number: | NI054993 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONNAUGHT INTERNATIONAL LIMITED
6TH FLOOR, 130,LONDON,SW1Y 4UR
Number: | 10540137 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 LAMBOURNE CRESCENT,CARDIFF,CF14 5GF
Number: | 02503030 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOORHAVEN FLATS (MANAGEMENT) LIMITED
MOORHAVEN,FERNDOWN,BH22 9JG
Number: | 01275131 |
Status: | ACTIVE |
Category: | Private Limited Company |
10B PROGRESS BUILDINGS,MANCHESTER,M8 9HJ
Number: | 11427135 |
Status: | ACTIVE |
Category: | Private Limited Company |