NICHOLSON & GRIFFIN LIMITED: Filings
Overview
Company Name | NICHOLSON & GRIFFIN LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07474528 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for NICHOLSON & GRIFFIN LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Dec 21, 2024 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 9 pages | AA | ||
Registered office address changed from 74 Cannon Street London EC4N 6AE England to 18 High Street Suite 79 High Wycombe Buckinghamshire HP11 2BE on Oct 26, 2024 | 1 pages | AD01 | ||
Amended total exemption full accounts made up to Dec 31, 2021 | 10 pages | AAMD | ||
Amended total exemption full accounts made up to Dec 31, 2022 | 11 pages | AAMD | ||
Confirmation statement made on Dec 21, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Dec 21, 2022 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Dec 21, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 10 pages | AA | ||
Termination of appointment of Suzie Jane Griffin as a director on Apr 09, 2021 | 1 pages | TM01 | ||
Registered office address changed from 74 Cannon Street London EC4N 6AE England to 74 Cannon Street London EC4N 6AE on Apr 12, 2021 | 1 pages | AD01 | ||
Cessation of Andrew Leslie Griffin as a person with significant control on Apr 09, 2021 | 1 pages | PSC07 | ||
Appointment of Mr Anjana Patabandi Maddumage Silva as a director on Apr 09, 2021 | 2 pages | AP01 | ||
Termination of appointment of Britanny Elizabeth Iona Griffin as a director on Apr 09, 2021 | 1 pages | TM01 | ||
Termination of appointment of Andrew Leslie Griffin as a director on Apr 09, 2021 | 1 pages | TM01 | ||
Registered office address changed from C/O Baldwins Ty Derw, Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB Wales to 74 Cannon Street London EC4N 6AE on Apr 12, 2021 | 1 pages | AD01 | ||
Cessation of Suzie Griffin as a person with significant control on Apr 09, 2021 | 1 pages | PSC07 | ||
Notification of The Beacon of Amon Din Ltd as a person with significant control on Apr 09, 2021 | 2 pages | PSC02 | ||
Change of details for Mr Andrew Leslie Griffin as a person with significant control on Apr 06, 2018 | 2 pages | PSC04 | ||
Confirmation statement made on Dec 21, 2020 with no updates | 3 pages | CS01 | ||
Notification of Suzie Griffin as a person with significant control on Apr 06, 2018 | 2 pages | PSC01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 10 pages | AA | ||
Registered office address changed from C/O Kts Owens Thomas Limited the Counting House Dunleavy Drive Celtic Gateway Cardiff South Glamorgan CF11 0SN to C/O Baldwins Ty Derw, Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB on Feb 24, 2020 | 1 pages | AD01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0