NICOLAS JAMES LIMITED

Harbour House Harbour House, Southampton, SO14 2AQ, England
StatusACTIVE
Company No.09908188
CategoryPrivate Limited Company
Incorporated09 Dec 2015
Age8 years, 6 months, 24 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 27 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099081880003

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 07 May 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

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

Change date: 2019-05-12

Officer name: Mr David Francis Robbins

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

Change date: 2019-05-12

Officer name: Mr Stuart Andrew Bateman

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 09 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099081880002

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 15 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099081880001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 09 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRAEMER UK LIMITED

CRAEMER HOUSE,TELFORD,TF1 7GN

Number:02574815
Status:ACTIVE
Category:Private Limited Company

FLEET ACCOUNTING LIMITED

26 ROCHESTER GROVE,HAMPSHIRE,GU51 3LU

Number:04529121
Status:ACTIVE
Category:Private Limited Company

MALLINCKRODT BAKER B.V.

BRANCH REGISTRATION,,

Number:FC014517
Status:ACTIVE
Category:Other company type

PHILLIPS IT SOLUTIONS LTD

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

SMS GAS SERVICING LTD

248 UPPER NEWTOWNARDS ROAD,BELFAST,BT4 3EU

Number:NI626318
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