About

Registered Number: 06051519
Date of Incorporation: 12/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: B3 Kingfisher House, Team Valley, Gateshead, Tyne & Wear, NE11 0JQ,

 

Based in Gateshead, Nicholsons Group Ltd was setup in 2007. The business has one director listed as Green, Hilary Mary at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Hilary Mary 01 January 2013 31 August 2017 1

Filing History

Document Type Date
CS01 - N/A 13 February 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 26 January 2019
AA - Annual Accounts 29 December 2018
AD01 - Change of registered office address 04 June 2018
SH01 - Return of Allotment of shares 01 May 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 20 December 2017
TM01 - Termination of appointment of director 08 November 2017
TM01 - Termination of appointment of director 05 July 2017
MR04 - N/A 10 May 2017
MR04 - N/A 10 May 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 08 January 2017
SH01 - Return of Allotment of shares 25 October 2016
TM01 - Termination of appointment of director 25 August 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 18 December 2015
SH01 - Return of Allotment of shares 05 October 2015
MR01 - N/A 14 April 2015
AR01 - Annual Return 04 March 2015
MR01 - N/A 03 March 2015
AA - Annual Accounts 07 January 2015
SH01 - Return of Allotment of shares 20 August 2014
AR01 - Annual Return 26 February 2014
SH01 - Return of Allotment of shares 26 February 2014
AA - Annual Accounts 19 December 2013
SH01 - Return of Allotment of shares 03 September 2013
AR01 - Annual Return 29 January 2013
CH01 - Change of particulars for director 29 January 2013
AP01 - Appointment of director 28 January 2013
AA01 - Change of accounting reference date 26 January 2013
AP01 - Appointment of director 26 January 2013
AP01 - Appointment of director 26 January 2013
AP01 - Appointment of director 26 January 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 30 October 2011
AR01 - Annual Return 01 February 2011
TM02 - Termination of appointment of secretary 01 February 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 14 January 2010
AD01 - Change of registered office address 14 January 2010
AA - Annual Accounts 05 August 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 30 January 2008
288a - Notice of appointment of directors or secretaries 23 January 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
288b - Notice of resignation of directors or secretaries 12 January 2007
288b - Notice of resignation of directors or secretaries 12 January 2007
NEWINC - New incorporation documents 12 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 March 2015 Fully Satisfied

N/A

A registered charge 25 February 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.