NJG ALEXANDRA WHARF LIMITED

Harbour House Harbour House, Southampton, SO14 2AQ, England
StatusACTIVE
Company No.08649853
CategoryPrivate Limited Company
Incorporated14 Aug 2013
Age10 years, 9 months, 18 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

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 small

Date: 21 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 086498530004

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

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

Change date: 2021-07-21

Psc name: Nicolas James Holdings Limited

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: 06 Sep 2021

Action Date: 14 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-14

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

Change date: 2021-05-24

Officer name: Mr Stuart Andrew Bateman

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 10 Jul 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 05 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 086498530001

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 086498530002

Documents

View document PDF

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

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: 28 Aug 2018

Action Date: 14 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-14

Documents

View document PDF

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

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

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

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

View document PDF

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

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: 14 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-14

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 25 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

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

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

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

Appoint person director company with name

Date: 30 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Andrew Bateman

Documents

View document PDF

Termination director company with name

Date: 30 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicolas Roach

Documents

View document PDF

Appoint person director company with name

Date: 30 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Adrian Jones

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 14 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

A & B RECOVERY LTD

166 LINCOLN ROAD,ENFIELD,EN1 1LN

Number:06994540
Status:ACTIVE
Category:Private Limited Company
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

EVEN STEVENS LTD

7A SPRINGDALE ROAD,LONDON,N16 9NS

Number:09467626
Status:ACTIVE
Category:Private Limited Company

NEW HORIZON TRAVEL LIMITED

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

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