NICOLAS JAMES DEVELOPMENTS LIMITED

Harbour House Harbour House, Southampton, SO14 2AQ, England
StatusACTIVE
Company No.09189350
CategoryPrivate Limited Company
Incorporated28 Aug 2014
Age9 years, 9 months, 5 days
JurisdictionEngland Wales

SUMMARY

NICOLAS JAMES DEVELOPMENTS LIMITED is an active private limited company with number 09189350. It was incorporated 9 years, 9 months, 5 days ago, on 28 August 2014. The company address is Harbour House Harbour House, Southampton, SO14 2AQ, England.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 01 Feb 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 01 Feb 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: 12 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: 12 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: 28 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-28

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

Change date: 2023-07-10

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

Old address: The Lathe Northbrook Farnham GU10 5EU England

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2022

Action Date: 28 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-28

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

Notification date: 2021-12-24

Psc name: Nicolas James Limited

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

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 registered office address company with date old address new address

Date: 06 Oct 2021

Action Date: 06 Oct 2021

Category: Address

Type: AD01

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

Change date: 2021-10-06

New address: The Lathe Northbrook Farnham GU10 5EU

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

Confirmation statement with no updates

Date: 20 Sep 2021

Action Date: 28 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-28

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 small

Date: 01 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: 28 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-28

Documents

View document PDF

Accounts with accounts type small

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: 28 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-28

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: 18 Sep 2018

Action Date: 28 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-28

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

Change date: 2018-01-10

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

New address: Harbour House 60 Purewell Christchurch BH23 1ES

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2017

Action Date: 28 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2016

Action Date: 28 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

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

Officer name: Richard Jones

Termination date: 2016-01-04

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Jan 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2015

Action Date: 28 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-28

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

Certificate change of name company

Date: 30 Jun 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed minley manor LIMITED\certificate issued on 30/06/15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 May 2015

Action Date: 29 May 2015

Category: Address

Type: AD01

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

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

Change date: 2015-05-29

Documents

View document PDF

Change person director company with change date

Date: 29 May 2015

Action Date: 28 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-28

Officer name: Mr Stuart Bateman

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 May 2015

Action Date: 28 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-05-28

Officer name: Stuart Bateman

Documents

View document PDF

Incorporation company

Date: 28 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEFY PRODUCTS LIMITED

UNIT C4,WEYMOUTH,DT3 4FL

Number:10081631
Status:ACTIVE
Category:Private Limited Company

LARKSPUR EQUESTRIAN LTD

BEECHEY HOUSE,CROWTHORNE,RG45 7AW

Number:08462642
Status:ACTIVE
Category:Private Limited Company

MANTROVAS TRANSPORT LTD

30 SPROUGHTON ROAD,IPSWICH,IP1 5AH

Number:10849977
Status:ACTIVE
Category:Private Limited Company

PORTLAND APARTMENTS SOUTH EAST LIMITED

WINTERTON LODGE,WESTERHAM,TN16 1AJ

Number:10352701
Status:ACTIVE
Category:Private Limited Company

POSEIDON DEVELOPMENTS LTD

64 NEW CAVENDISH STREET,LONDON,W1G 8TB

Number:11829799
Status:ACTIVE
Category:Private Limited Company

THEGREATESTFIND. LTD

149 IBSTOCK ROAD,COALVILLE,LE67 1EE

Number:11056267
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