NICOLAS JAMES LIMITED
Status | ACTIVE |
Company No. | 09908188 |
Category | Private Limited Company |
Incorporated | 09 Dec 2015 |
Age | 8 years, 6 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
NICOLAS JAMES LIMITED is an active private limited company with number 09908188. It was incorporated 8 years, 6 months, 24 days ago, on 09 December 2015. The company address is Harbour House Harbour House, Southampton, SO14 2AQ, England.
Company Fillings
Accounts with accounts type group
Date: 13 Jan 2024
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change account reference date company previous shortened
Date: 27 Sep 2023
Action Date: 27 Dec 2022
Category: Accounts
Type: AA01
Made up date: 2022-12-28
New date: 2022-12-27
Documents
Confirmation statement with no updates
Date: 10 Jul 2023
Action Date: 29 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-29
Documents
Change registered office address company with date old address new address
Date: 16 May 2023
Action Date: 16 May 2023
Category: Address
Type: AD01
Change date: 2023-05-16
Old address: The Lathe Northbrook Farnham Surrey GU10 5EU England
New address: Harbour House 1 Town Quay Southampton SO14 2AQ
Documents
Mortgage satisfy charge full
Date: 27 Apr 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 099081880003
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Mar 2023
Action Date: 09 Mar 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 099081880004
Charge creation date: 2023-03-09
Documents
Accounts with accounts type group
Date: 23 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 07 Jul 2022
Action Date: 29 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-29
Documents
Accounts with accounts type group
Date: 10 Mar 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change to a person with significant control
Date: 14 Oct 2021
Action Date: 06 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-02-06
Psc name: Mr Nicolas James Roach
Documents
Change registered office address company with date old address new address
Date: 21 Jul 2021
Action Date: 21 Jul 2021
Category: Address
Type: AD01
Change date: 2021-07-21
Old address: Harbour House 60 Purewell Christchurch BH23 1ES England
New address: The Lathe Northbrook Farnham Surrey GU10 5EU
Documents
Confirmation statement with no updates
Date: 21 Jul 2021
Action Date: 29 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-29
Documents
Change person director company with change date
Date: 25 May 2021
Action Date: 25 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-05-25
Officer name: Mr Stuart Andrew Bateman
Documents
Resolution
Date: 07 May 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type group
Date: 28 Apr 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change account reference date company previous shortened
Date: 23 Dec 2020
Action Date: 28 Dec 2019
Category: Accounts
Type: AA01
Made up date: 2019-12-29
New date: 2019-12-28
Documents
Confirmation statement with no updates
Date: 16 Dec 2020
Action Date: 29 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-29
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Jul 2020
Action Date: 04 Jul 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 099081880003
Charge creation date: 2020-07-04
Documents
Confirmation statement with no updates
Date: 18 Dec 2019
Action Date: 08 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-08
Documents
Change to a person with significant control
Date: 14 Oct 2019
Action Date: 01 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-10-01
Psc name: Mr Nicolas James Roach
Documents
Accounts with accounts type group
Date: 17 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change person director company with change date
Date: 12 May 2019
Action Date: 12 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-12
Officer name: Mr David Francis Robbins
Documents
Change person director company with change date
Date: 12 May 2019
Action Date: 12 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-12
Officer name: Mr Stuart Andrew Bateman
Documents
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
Accounts with accounts type group
Date: 03 Jan 2019
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 18 Dec 2018
Action Date: 08 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-08
Documents
Change account reference date company previous shortened
Date: 28 Sep 2018
Action Date: 29 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2017-12-30
New date: 2017-12-29
Documents
Change registered office address company with date old address new address
Date: 21 Sep 2018
Action Date: 21 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-21
Old address: Flat 5 6 Upper John Street London W1F 9HB United Kingdom
New address: Harbour House 60 Purewell Christchurch BH23 1ES
Documents
Mortgage satisfy charge full
Date: 09 May 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 099081880002
Documents
Confirmation statement with updates
Date: 07 Feb 2018
Action Date: 08 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-08
Documents
Cessation of a person with significant control
Date: 06 Feb 2018
Action Date: 24 Jan 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Giovani Da Silva Paes
Cessation date: 2017-01-24
Documents
Accounts with accounts type group
Date: 28 Dec 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change account reference date company previous shortened
Date: 27 Sep 2017
Action Date: 30 Dec 2016
Category: Accounts
Type: AA01
Made up date: 2016-12-31
New date: 2016-12-30
Documents
Mortgage satisfy charge full
Date: 15 Jun 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 099081880001
Documents
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: 099081880002
Charge creation date: 2017-04-28
Documents
Confirmation statement with updates
Date: 09 Jan 2017
Action Date: 08 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-08
Documents
Accounts with accounts type group
Date: 13 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change account reference date company previous shortened
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2016-12-31
New date: 2015-12-31
Documents
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 Bateman
Termination date: 2016-05-17
Documents
Capital allotment shares
Date: 15 Jan 2016
Action Date: 30 Dec 2015
Category: Capital
Type: SH01
Date: 2015-12-30
Capital : 2,433,335.00 GBP
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Jan 2016
Action Date: 30 Dec 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 099081880001
Charge creation date: 2015-12-30
Documents
Some Companies
CRAEMER HOUSE,TELFORD,TF1 7GN
Number: | 02574815 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 ROCHESTER GROVE,HAMPSHIRE,GU51 3LU
Number: | 04529121 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRANCH REGISTRATION,,
Number: | FC014517 |
Status: | ACTIVE |
Category: | Other company type |
MEON HOUSE,SOUTHAMPTON,SO17 2NF
Number: | 07584490 |
Status: | ACTIVE |
Category: | Private Limited Company |
SETH MANAGEMENT SOLUTIONS LIMITED
UNIT 3, BUILDING 2 THE COLONY WILMSLOW,WILMSLOW,SK9 4LY
Number: | 08088084 |
Status: | ACTIVE |
Category: | Private Limited Company |
248 UPPER NEWTOWNARDS ROAD,BELFAST,BT4 3EU
Number: | NI626318 |
Status: | ACTIVE |
Category: | Private Limited Company |