Nicholson Group Ltd was registered on 28 July 2009 and has its registered office in Billingham. There are 4 directors listed as Forster, Robert Elliot, Higginbottom, Paul, Kinnery, Ian Dennis, Nicholson, Joseph William for the business at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FORSTER, Robert Elliot | 01 October 2009 | 26 October 2018 | 1 |
HIGGINBOTTOM, Paul | 01 January 2010 | 22 July 2011 | 1 |
KINNERY, Ian Dennis | 15 December 2009 | 01 September 2015 | 1 |
NICHOLSON, Joseph William | 26 February 2020 | 08 August 2020 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 27 August 2020 | |
AP01 - Appointment of director | 27 August 2020 | |
AA - Annual Accounts | 13 May 2020 | |
TM01 - Termination of appointment of director | 10 March 2020 | |
AP01 - Appointment of director | 10 March 2020 | |
AA01 - Change of accounting reference date | 13 February 2020 | |
CS01 - N/A | 29 January 2020 | |
AA - Annual Accounts | 02 May 2019 | |
AA01 - Change of accounting reference date | 18 February 2019 | |
TM01 - Termination of appointment of director | 18 January 2019 | |
CS01 - N/A | 18 January 2019 | |
TM01 - Termination of appointment of director | 02 November 2018 | |
CS01 - N/A | 02 August 2018 | |
AA - Annual Accounts | 01 February 2018 | |
CS01 - N/A | 10 August 2017 | |
AA - Annual Accounts | 27 February 2017 | |
CS01 - N/A | 11 August 2016 | |
AA - Annual Accounts | 27 October 2015 | |
TM01 - Termination of appointment of director | 03 September 2015 | |
CH01 - Change of particulars for director | 03 September 2015 | |
TM01 - Termination of appointment of director | 03 September 2015 | |
AR01 - Annual Return | 29 July 2015 | |
AA - Annual Accounts | 13 November 2014 | |
AR01 - Annual Return | 20 August 2014 | |
AA - Annual Accounts | 27 February 2014 | |
AR01 - Annual Return | 22 August 2013 | |
CH01 - Change of particulars for director | 22 August 2013 | |
CH01 - Change of particulars for director | 22 August 2013 | |
AA - Annual Accounts | 28 February 2013 | |
AR01 - Annual Return | 21 August 2012 | |
AA - Annual Accounts | 11 October 2011 | |
MG01 - Particulars of a mortgage or charge | 08 September 2011 | |
AR01 - Annual Return | 24 August 2011 | |
TM01 - Termination of appointment of director | 19 August 2011 | |
AA - Annual Accounts | 24 February 2011 | |
AP01 - Appointment of director | 06 October 2010 | |
AR01 - Annual Return | 17 August 2010 | |
RESOLUTIONS - N/A | 18 May 2010 | |
TM02 - Termination of appointment of secretary | 19 April 2010 | |
AP01 - Appointment of director | 17 February 2010 | |
AP01 - Appointment of director | 12 January 2010 | |
SH01 - Return of Allotment of shares | 04 December 2009 | |
AP01 - Appointment of director | 18 November 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 17 August 2009 | |
225 - Change of Accounting Reference Date | 13 August 2009 | |
288a - Notice of appointment of directors or secretaries | 13 August 2009 | |
288a - Notice of appointment of directors or secretaries | 13 August 2009 | |
288b - Notice of resignation of directors or secretaries | 28 July 2009 | |
NEWINC - New incorporation documents | 28 July 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 06 September 2011 | Outstanding |
N/A |