NICOLAS JAMES RESIDENTIAL LETTINGS LTD.

Harbour House Harbour House, Southampton, SO14 2AQ, England
StatusACTIVE
Company No.06362391
CategoryPrivate Limited Company
Incorporated05 Sep 2007
Age16 years, 8 months, 11 days
JurisdictionEngland Wales

SUMMARY

NICOLAS JAMES RESIDENTIAL LETTINGS LTD. is an active private limited company with number 06362391. It was incorporated 16 years, 8 months, 11 days ago, on 05 September 2007. The company address is Harbour House Harbour House, Southampton, SO14 2AQ, England.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 09 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 09 Jan 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 09 Jan 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 09 Jan 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2023

Action Date: 06 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2023

Action Date: 10 Jul 2023

Category: Address

Type: AD01

New address: Harbour House 1 Town Quay Southampton SO14 2AQ

Change date: 2023-07-10

Old address: The Lathe Northbrook Farnham GU10 5EU England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Nov 2022

Action Date: 28 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-10-28

Psc name: Nicolas James Investments Limited

Documents

View document PDF

Notification of a person with significant control

Date: 11 Nov 2022

Action Date: 28 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Nicolas James Limited

Notification date: 2022-10-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2022

Action Date: 06 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 06 Oct 2021

Action Date: 21 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Nicolas James Investments Limited

Change date: 2021-07-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2021

Action Date: 06 Oct 2021

Category: Address

Type: AD01

New address: The Lathe Northbrook Farnham GU10 5EU

Old address: Harbour House 60 Purewell Christchurch BH23 1ES England

Change date: 2021-10-06

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2021

Action Date: 06 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-06

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 063623910003

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 063623910004

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 063623910001

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 063623910002

Documents

View document PDF

Change person director company with change date

Date: 26 May 2021

Action Date: 24 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart Andrew Bateman

Change date: 2021-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2021

Action Date: 05 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-05

Officer name: Michael Oliver Warren

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 20 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2020

Action Date: 06 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2019

Action Date: 06 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicolas James Roach

Termination date: 2019-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2018

Action Date: 06 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-06

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2018

Action Date: 09 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Oliver Warren

Change date: 2018-01-09

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2018

Action Date: 09 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Francis Robbins

Change date: 2018-01-09

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2018

Action Date: 09 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-09

Officer name: Mr Stuart Andrew Bateman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2018

Action Date: 10 Jan 2018

Category: Address

Type: AD01

Old address: Flat 5 6 Upper John Street London W1F 9HB

Change date: 2018-01-10

New address: Harbour House 60 Purewell Christchurch BH23 1ES

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2017

Action Date: 06 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 May 2017

Action Date: 28 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-04-28

Charge number: 063623910004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 May 2017

Action Date: 28 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 063623910003

Charge creation date: 2017-04-28

Documents

View document PDF

Accounts with accounts type small

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2016

Action Date: 06 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-06

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2016

Action Date: 17 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-17

Officer name: Mr Michael Oliver Warren

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 May 2016

Action Date: 17 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stuart Andrew Bateman

Termination date: 2016-05-17

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Jan 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jan 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 12 Jan 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2015

Action Date: 06 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-06

Documents

View document PDF

Change person secretary company with change date

Date: 28 Sep 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Stuart Andrew Bateman

Change date: 2015-08-01

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-01

Officer name: Mr Stuart Andrew Bateman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2014

Action Date: 03 Dec 2014

Category: Address

Type: AD01

Old address: First Floor 10/11 Lower John Street London W1F 9EB

Change date: 2014-12-03

New address: Flat 5 6 Upper John Street London W1F 9HB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2014

Action Date: 06 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-06

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2014

Action Date: 09 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-09

Officer name: Mr David Robbins

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2013

Action Date: 06 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-06

Documents

View document PDF

Mortgage create with deed with charge number

Date: 28 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 063623910001

Documents

View document PDF

Mortgage create with deed with charge number

Date: 28 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 063623910002

Documents

View document PDF

Appoint person director company with name

Date: 11 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Andrew Bateman

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2012

Action Date: 06 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-06

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2012

Action Date: 05 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-05

Officer name: Mr Nicolas James Roach

Documents

View document PDF

Change person secretary company with change date

Date: 12 Sep 2012

Action Date: 11 Sep 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Stuart Andrew Bateman

Change date: 2012-09-11

Documents

View document PDF

Change person secretary company with change date

Date: 12 Sep 2012

Action Date: 11 Sep 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Stuart Andrew Bateman

Change date: 2012-09-11

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Jul 2012

Action Date: 31 Jul 2012

Category: Address

Type: AD01

Old address: Penthouse Flat 6 Upper John Street London W1F 9HB England

Change date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2011

Action Date: 05 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-05

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2010

Action Date: 05 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-05

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Oct 2010

Action Date: 21 Oct 2010

Category: Address

Type: AD01

Old address: Flat 4 6 Upper John Street London W1F 9HB

Change date: 2010-10-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 25 May 2010

Action Date: 25 May 2010

Category: Address

Type: AD01

Change date: 2010-05-25

Old address: 4 Devonshire Mews South London W1G 6QW

Documents

View document PDF

Certificate change of name company

Date: 04 May 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed nicolas james care LIMITED\certificate issued on 04/05/10

Documents

View document PDF

Change of name notice

Date: 12 Apr 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Feb 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA01

Made up date: 2010-09-30

New date: 2009-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 08 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/09/09; full list of members

Documents

View document PDF

Legacy

Date: 19 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary ian lakin

Documents

View document PDF

Legacy

Date: 18 Aug 2009

Category: Officers

Type: 288a

Description: Secretary appointed stuart bateman

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 14/07/2009 from 25 connaught square london W2 2HL

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 04/11/2008 from 25 connaught square london W2 2BE

Documents

View document PDF

Legacy

Date: 01 Nov 2008

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 13/09/07 from: marquess court 69 southampton row london WC1B 4ET

Documents

View document PDF

Legacy

Date: 13 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 05 Sep 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOWE ENTERPRISES LIMITED

5 DUCKETTS WHARF,BISHOP'S STORTFORD,CM23 3AR

Number:09631294
Status:ACTIVE
Category:Private Limited Company

GYMCATS LIMITED

SECOND FLOOR,WORTHING,BN11 1TF

Number:11767045
Status:ACTIVE
Category:Private Limited Company

LUMI PRODUCTIONS LTD

28 MINCHENDEN CRESCENT,LONDON,N14 7EL

Number:08922238
Status:ACTIVE
Category:Private Limited Company

MF UK TRANS LTD

59 DORSET STREET,HULL,HU4 6PP

Number:11345392
Status:ACTIVE
Category:Private Limited Company

SHOC CONSULTANCY LTD

1 HIGH LAND ROAD,WALSALL,WS9 9ER

Number:08363554
Status:ACTIVE
Category:Private Limited Company

THE ROYALE ROTISSERIE COMPANY LTD

1 LIMBER ROAD,ULCEBY,DN39 6YP

Number:11616628
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source