SIMON NICHOLAS ASSOCIATES LTD

Unit 8 Chase Park Daleside Road Unit 8 Chase Park Daleside Road, Nottingham, NG2 4GT, England
StatusACTIVE
Company No.06890026
CategoryPrivate Limited Company
Incorporated28 Apr 2009
Age15 years, 1 month, 7 days
JurisdictionEngland Wales

SUMMARY

SIMON NICHOLAS ASSOCIATES LTD is an active private limited company with number 06890026. It was incorporated 15 years, 1 month, 7 days ago, on 28 April 2009. The company address is Unit 8 Chase Park Daleside Road Unit 8 Chase Park Daleside Road, Nottingham, NG2 4GT, England.



Company Fillings

Appoint person director company with name date

Date: 29 May 2024

Action Date: 17 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-05-17

Officer name: Mr Alan Robert Spalding

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2024

Action Date: 17 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Charlesworth

Appointment date: 2024-05-17

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2024

Action Date: 17 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-17

Officer name: Victoria Pearce

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2024

Action Date: 17 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-17

Officer name: Simon Nicholas Pearce

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 24 May 2024

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-04-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2024

Action Date: 20 May 2024

Category: Address

Type: AD01

Old address: 16 Commerce Square Nottingham Nottinghamshire NG1 1HS England

Change date: 2024-05-20

New address: Unit 8 Chase Park Daleside Road Colwick Nottingham NG2 4GT

Documents

View document PDF

Notification of a person with significant control

Date: 20 May 2024

Action Date: 17 May 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2024-05-17

Psc name: Approach Personnel Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 20 May 2024

Action Date: 17 May 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-05-17

Psc name: Victoria Pearce

Documents

View document PDF

Cessation of a person with significant control

Date: 20 May 2024

Action Date: 17 May 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-05-17

Psc name: Simon Nicholas Pearce

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2024

Action Date: 28 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2023

Action Date: 28 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2022

Action Date: 28 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-28

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Victoria Pearce

Change date: 2022-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change to a person with significant control

Date: 26 Jan 2022

Action Date: 26 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Victoria Pearce

Change date: 2022-01-26

Documents

View document PDF

Change to a person with significant control

Date: 26 Jan 2022

Action Date: 26 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-26

Psc name: Mr Simon Nicholas Pearce

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2022

Action Date: 26 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-26

Old address: 37B Shearing Hill Gedling Nottingham Nottinghamshire NG4 3GY

New address: 16 Commerce Square Nottingham Nottinghamshire NG1 1HS

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-28

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 11 May 2020

Action Date: 30 Apr 2018

Category: Accounts

Type: AAMD

Made up date: 2018-04-30

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 11 May 2020

Action Date: 30 Apr 2018

Category: Accounts

Type: AAMD

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2020

Action Date: 28 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-28

Documents

View document PDF

Change person director company with change date

Date: 07 May 2020

Action Date: 28 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Victoria Pearce

Change date: 2020-04-28

Documents

View document PDF

Change to a person with significant control

Date: 06 May 2020

Action Date: 28 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-28

Psc name: Mr Simon Nicholas Pearce

Documents

View document PDF

Change person director company with change date

Date: 06 May 2020

Action Date: 28 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-28

Officer name: Mr Simon Nicholas Pearce

Documents

View document PDF

Change to a person with significant control

Date: 06 May 2020

Action Date: 28 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-28

Psc name: Mrs Victoria Pearce

Documents

View document PDF

Change person director company with change date

Date: 06 May 2020

Action Date: 28 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-28

Officer name: Mrs Victoria Pearce

Documents

View document PDF

Gazette filings brought up to date

Date: 02 May 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Gazette notice compulsory

Date: 31 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 16 Dec 2019

Action Date: 09 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-09

Psc name: Mrs Victoria Pearce

Documents

View document PDF

Notification of a person with significant control

Date: 13 Dec 2019

Action Date: 09 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-12-09

Psc name: Simon Nicholas Pearce

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2019

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-09

Officer name: Mrs Victoria Pearce

Documents

View document PDF

Change to a person with significant control

Date: 09 Dec 2019

Action Date: 09 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Victoria Pearce

Change date: 2019-12-09

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2019

Action Date: 28 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2018

Action Date: 28 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Dec 2017

Action Date: 18 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068900260003

Charge creation date: 2017-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 28 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2016

Action Date: 28 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2015

Action Date: 28 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2014

Action Date: 28 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-28

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-01

Officer name: Mrs Victoria Pearce

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jan 2014

Action Date: 07 Jan 2014

Category: Address

Type: AD01

Old address: 51 Sunnydale Road Bakersfield Nottingham NG3 7GG Uk

Change date: 2014-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2013

Action Date: 28 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-28

Documents

View document PDF

Change person director company with change date

Date: 22 May 2013

Action Date: 22 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-22

Officer name: Mr Simon Nicholas

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Legacy

Date: 15 Jun 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2012

Action Date: 28 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2011

Action Date: 28 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-28

Documents

View document PDF

Change person director company with change date

Date: 25 May 2011

Action Date: 25 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Pearce

Change date: 2011-05-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Legacy

Date: 07 Feb 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2010

Action Date: 28 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-28

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2010

Action Date: 28 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Victoria Pearce

Change date: 2010-04-28

Documents

View document PDF

Appoint person director company with name

Date: 09 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Pearce

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 28 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AH SURVEYORS LIMITED

92 LILLIE ROAD,LONDON,SW6 7SR

Number:09041542
Status:ACTIVE
Category:Private Limited Company

BOHO BELGIUM LIMITED

C/O A R INSOLVENCY,BOREHAMWOOD,WD6 9NE

Number:09768196
Status:LIQUIDATION
Category:Private Limited Company

HORIZONS TRAINING LIMITED

FARM VIEW,RYE,TN31 6QT

Number:08264319
Status:ACTIVE
Category:Private Limited Company

KROWND KIDS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11598158
Status:ACTIVE
Category:Private Limited Company

MVW ASSOCIATES LIMITED

THE MILLS,DERBY,DE1 2RJ

Number:09218962
Status:ACTIVE
Category:Private Limited Company

P M NORMAN LIMITED

WHITEGATES GREEN STREET,WREXHAM,LL13 9JF

Number:04853695
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source