SIMON NICHOLAS ASSOCIATES LTD
Status | ACTIVE |
Company No. | 06890026 |
Category | Private Limited Company |
Incorporated | 28 Apr 2009 |
Age | 15 years, 1 month, 7 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 02 May 2020
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 15 Jun 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 09 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Pearce
Documents
Legacy
Date: 17 Jul 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
92 LILLIE ROAD,LONDON,SW6 7SR
Number: | 09041542 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O A R INSOLVENCY,BOREHAMWOOD,WD6 9NE
Number: | 09768196 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
FARM VIEW,RYE,TN31 6QT
Number: | 08264319 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11598158 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MILLS,DERBY,DE1 2RJ
Number: | 09218962 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHITEGATES GREEN STREET,WREXHAM,LL13 9JF
Number: | 04853695 |
Status: | ACTIVE |
Category: | Private Limited Company |