NJG ALEXANDRA WHARF LIMITED
Status | ACTIVE |
Company No. | 08649853 |
Category | Private Limited Company |
Incorporated | 14 Aug 2013 |
Age | 10 years, 9 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
NJG ALEXANDRA WHARF LIMITED is an active private limited company with number 08649853. It was incorporated 10 years, 9 months, 18 days ago, on 14 August 2013. The company address is Harbour House Harbour House, Southampton, SO14 2AQ, England.
Company Fillings
Accounts with accounts type audit exemption subsiduary
Date: 08 Jan 2024
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Legacy
Date: 08 Jan 2024
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Legacy
Date: 08 Jan 2024
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Legacy
Date: 08 Jan 2024
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Confirmation statement with no updates
Date: 25 Sep 2023
Action Date: 14 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-14
Documents
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
Accounts with accounts type small
Date: 21 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Mortgage satisfy charge full
Date: 19 Oct 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 086498530004
Documents
Confirmation statement with updates
Date: 24 Aug 2022
Action Date: 14 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-14
Documents
Cessation of a person with significant control
Date: 10 Jan 2022
Action Date: 24 Dec 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-12-24
Psc name: Nicolas James Holdings Limited
Documents
Notification of a person with significant control
Date: 10 Jan 2022
Action Date: 24 Dec 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Nicolas James Limited
Notification date: 2021-12-24
Documents
Accounts with accounts type small
Date: 24 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
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
Change date: 2021-07-21
Psc name: Nicolas James Holdings Limited
Documents
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
Confirmation statement with no updates
Date: 06 Sep 2021
Action Date: 14 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-14
Documents
Change person director company with change date
Date: 26 May 2021
Action Date: 24 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-05-24
Officer name: Mr Stuart Andrew Bateman
Documents
Accounts with accounts type full
Date: 21 Apr 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 16 Sep 2020
Action Date: 14 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-14
Documents
Resolution
Date: 10 Jul 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Oct 2019
Action Date: 17 Oct 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 086498530004
Charge creation date: 2019-10-17
Documents
Accounts with accounts type full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 28 Aug 2019
Action Date: 14 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-14
Documents
Change person director company with change date
Date: 12 May 2019
Action Date: 12 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Francis Robbins
Change date: 2019-05-12
Documents
Mortgage satisfy charge full
Date: 05 Apr 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 086498530001
Documents
Mortgage satisfy charge full
Date: 05 Apr 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 086498530002
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Mar 2019
Action Date: 27 Mar 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-03-27
Charge number: 086498530003
Documents
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
Confirmation statement with no updates
Date: 28 Aug 2018
Action Date: 14 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-14
Documents
Change person director company with change date
Date: 10 Jan 2018
Action Date: 10 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-10
Officer name: Mr Stuart Andrew Bateman
Documents
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
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
Confirmation statement with no updates
Date: 05 Sep 2017
Action Date: 14 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-14
Documents
Accounts amended with accounts type small
Date: 15 Feb 2017
Action Date: 31 Dec 2015
Category: Accounts
Type: AAMD
Made up date: 2015-12-31
Documents
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
Confirmation statement with updates
Date: 14 Sep 2016
Action Date: 14 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-14
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Aug 2016
Action Date: 15 Aug 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-08-15
Charge number: 086498530002
Documents
Termination director company with name termination date
Date: 12 Jan 2016
Action Date: 04 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-01-04
Officer name: Richard Adrian Jones
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2015
Action Date: 14 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-14
Documents
Change person director company with change date
Date: 07 Sep 2015
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Robbins
Change date: 2015-08-01
Documents
Change person director company with change date
Date: 07 Sep 2015
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stuart Andrew Bateman
Change date: 2015-08-01
Documents
Accounts with accounts type small
Date: 20 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Resolution
Date: 25 Jun 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Jun 2015
Action Date: 18 Jun 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 086498530001
Charge creation date: 2015-06-18
Documents
Change registered office address company with date old address new address
Date: 03 Dec 2014
Action Date: 03 Dec 2014
Category: Address
Type: AD01
New address: Flat 5 6 Upper John Street London W1F 9HB
Old address: , First Floor 10/11 Lower John Street, London, W1F 9EB
Change date: 2014-12-03
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2014
Action Date: 14 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-14
Documents
Change person director company with change date
Date: 15 Sep 2014
Action Date: 15 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-15
Officer name: Mr Richard Adrian Jones
Documents
Change person director company with change date
Date: 15 Sep 2014
Action Date: 15 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-15
Officer name: Mr Stuart Andrew Bateman
Documents
Change person director company with change date
Date: 15 Sep 2014
Action Date: 15 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Robbins
Change date: 2014-09-15
Documents
Change account reference date company current extended
Date: 21 Aug 2014
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2013-12-31
New date: 2014-12-31
Documents
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
Appoint person director company with name
Date: 30 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart Andrew Bateman
Documents
Termination director company with name
Date: 30 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicolas Roach
Documents
Appoint person director company with name
Date: 30 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Adrian Jones
Documents
Change account reference date company current shortened
Date: 24 Sep 2013
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
Made up date: 2014-08-31
New date: 2013-12-31
Documents
Certificate change of name company
Date: 06 Sep 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ocean village developments LIMITED\certificate issued on 06/09/13
Documents
Incorporation company
Date: 14 Aug 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
166 LINCOLN ROAD,ENFIELD,EN1 1LN
Number: | 06994540 |
Status: | ACTIVE |
Category: | Private Limited Company |
BCA - BUSINESS CENTRE AUTOMOTIVE, LIMITED PARTNERSHIP
EXCEL HOUSE,EDINBURGH,EH3 8BL
Number: | SL004168 |
Status: | ACTIVE |
Category: | Limited Partnership |
BE INSPIRED CONSULTANCY SERVICES LTD
130 OLD STREET,LONDON,EC1V 9BD
Number: | 11749857 |
Status: | ACTIVE |
Category: | Private Limited Company |
7A SPRINGDALE ROAD,LONDON,N16 9NS
Number: | 09467626 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAINBOW COTTAGE,COLCHESTER,CO7 8DF
Number: | 03385990 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROFILE DEVELOPMENT PROJECTS LTD
6 PENTIRE AVENUE,HAMPSHIRE,SO15 7RS
Number: | 05494781 |
Status: | ACTIVE |
Category: | Private Limited Company |