NICOLAS JAMES DEVELOPMENTS LIMITED
Status | ACTIVE |
Company No. | 09189350 |
Category | Private Limited Company |
Incorporated | 28 Aug 2014 |
Age | 9 years, 9 months, 5 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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 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
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
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
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 small
Date: 01 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: 28 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-28
Documents
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
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
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: 18 Sep 2018
Action Date: 28 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-28
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
UNIT C4,WEYMOUTH,DT3 4FL
Number: | 10081631 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEECHEY HOUSE,CROWTHORNE,RG45 7AW
Number: | 08462642 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
64 NEW CAVENDISH STREET,LONDON,W1G 8TB
Number: | 11829799 |
Status: | ACTIVE |
Category: | Private Limited Company |
149 IBSTOCK ROAD,COALVILLE,LE67 1EE
Number: | 11056267 |
Status: | ACTIVE |
Category: | Private Limited Company |