NICK GEESON LIMITED

04056671
PERA BUSINESS PARK M03 TOWER BUILDING NOTTINGHAM ROAD MELTON MOWBRAY LE13 0PB

Documents

Documents
Date Category Description Pages
16 Dec 2024 accounts Annual Accounts 7 Buy now
03 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2023 accounts Annual Accounts 8 Buy now
23 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2023 officers Change of particulars for director (Nicholas John Geeson) 2 Buy now
03 Jul 2023 officers Change of particulars for secretary (Diane Lynne Geeson) 1 Buy now
03 Jul 2023 officers Change of particulars for director (Diane Lynne Geeson) 2 Buy now
03 Jul 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Jul 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Feb 2023 accounts Annual Accounts 9 Buy now
24 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2022 accounts Annual Accounts 8 Buy now
24 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 May 2021 accounts Annual Accounts 9 Buy now
10 May 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2020 accounts Annual Accounts 9 Buy now
03 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2019 accounts Annual Accounts 9 Buy now
23 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Aug 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 May 2018 accounts Annual Accounts 6 Buy now
27 Apr 2018 officers Change of particulars for secretary (Diane Lynne Egglestone) 1 Buy now
27 Apr 2018 officers Change of particulars for director (Diane Lynne Eggleston) 2 Buy now
13 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2017 accounts Annual Accounts 7 Buy now
27 Sep 2016 confirmation-statement Confirmation Statement With Updates 9 Buy now
03 Jun 2016 accounts Annual Accounts 7 Buy now
11 Sep 2015 annual-return Annual Return 14 Buy now
08 Jun 2015 accounts Annual Accounts 7 Buy now
10 Sep 2014 annual-return Annual Return 14 Buy now
03 Jun 2014 accounts Annual Accounts 7 Buy now
19 Sep 2013 officers Change of particulars for secretary (Diane Lynne Egglestone) 3 Buy now
12 Sep 2013 annual-return Annual Return 14 Buy now
12 Sep 2013 officers Change of particulars for director (Diane Lynne Eggleston) 3 Buy now
12 Sep 2013 officers Change of particulars for director (Nicholas John Geeson) 3 Buy now
29 May 2013 accounts Annual Accounts 7 Buy now
25 Sep 2012 annual-return Annual Return 14 Buy now
18 Sep 2012 officers Change of particulars for secretary (Diane Lynne Egglestone) 3 Buy now
18 Sep 2012 officers Change of particulars for director (Diane Lynne Eggleston) 3 Buy now
18 Sep 2012 officers Change of particulars for director (Nicholas John Geeson) 3 Buy now
31 May 2012 accounts Annual Accounts 7 Buy now
09 Sep 2011 annual-return Annual Return 14 Buy now
25 May 2011 accounts Annual Accounts 7 Buy now
23 Sep 2010 officers Change of particulars for director (Diane Lynne Eggleston) 3 Buy now
23 Sep 2010 officers Change of particulars for director (Nicholas John Geeson) 3 Buy now
22 Sep 2010 annual-return Annual Return 14 Buy now
21 May 2010 accounts Annual Accounts 7 Buy now
20 Nov 2009 annual-return Annual Return 8 Buy now
03 Jul 2009 accounts Annual Accounts 7 Buy now
04 Nov 2008 annual-return Return made up to 21/08/08; no change of members 7 Buy now
30 Jun 2008 accounts Annual Accounts 7 Buy now
23 Nov 2007 annual-return Return made up to 21/08/07; full list of members 7 Buy now
09 Jul 2007 capital Ad 26/06/07--------- £ si 1@1=1 £ ic 1/2 2 Buy now
09 Jul 2007 address Registered office changed on 09/07/07 from: 2 market place brigg south humberside DN20 8LH 1 Buy now
09 Jul 2007 officers Secretary resigned 1 Buy now
09 Jul 2007 officers New secretary appointed 2 Buy now
05 Jul 2007 accounts Annual Accounts 7 Buy now
31 Aug 2006 annual-return Return made up to 21/08/06; full list of members 2 Buy now
13 Dec 2005 accounts Annual Accounts 11 Buy now
22 Aug 2005 annual-return Return made up to 21/08/05; full list of members 2 Buy now
21 Jun 2005 officers New secretary appointed 1 Buy now
21 Jun 2005 officers Secretary resigned 1 Buy now
03 Nov 2004 accounts Annual Accounts 11 Buy now
24 Aug 2004 annual-return Return made up to 21/08/04; full list of members 2 Buy now
19 Nov 2003 accounts Annual Accounts 10 Buy now
09 Sep 2003 annual-return Return made up to 21/08/03; full list of members 7 Buy now
01 Nov 2002 accounts Annual Accounts 11 Buy now
04 Sep 2002 annual-return Return made up to 21/08/02; full list of members 7 Buy now
28 Feb 2002 accounts Annual Accounts 10 Buy now
20 Aug 2001 annual-return Return made up to 21/08/01; full list of members 6 Buy now
15 Nov 2000 officers New director appointed 2 Buy now
12 Sep 2000 officers New director appointed 2 Buy now
31 Aug 2000 officers New secretary appointed 2 Buy now
31 Aug 2000 address Registered office changed on 31/08/00 from: thurston house 80 lincoln road peterborough cambridgeshire PE1 2SN 1 Buy now
29 Aug 2000 officers Secretary resigned 1 Buy now
29 Aug 2000 officers Director resigned 1 Buy now
21 Aug 2000 incorporation Incorporation Company 12 Buy now