NICOLAS JAMES DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

06/01/256 January 2025

View Document

06/01/256 January 2025

View Document

06/01/256 January 2025

View Document

14/11/2414 November 2024 Change of details for Nicolas James Limited as a person with significant control on 2024-11-14

View Document

02/09/242 September 2024 Appointment of Mr Tom Klein as a director on 2024-08-21

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-28 with no updates

View Document

01/02/241 February 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

01/02/241 February 2024

View Document

12/01/2412 January 2024

View Document

12/01/2412 January 2024

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

10/07/2310 July 2023 Registered office address changed from The Lathe Northbrook Farnham GU10 5EU England to Harbour House 1 Town Quay Southampton SO14 2AQ on 2023-07-10

View Document

23/12/2223 December 2022 Accounts for a small company made up to 2021-12-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-08-28 with updates

View Document

10/01/2210 January 2022 Notification of Nicolas James Limited as a person with significant control on 2021-12-24

View Document

10/01/2210 January 2022 Cessation of Nicolas James Holdings Limited as a person with significant control on 2021-12-24

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/12/2124 December 2021 Accounts for a small company made up to 2020-12-31

View Document

06/10/216 October 2021 Registered office address changed from Harbour House 60 Purewell Christchurch BH23 1ES England to The Lathe Northbrook Farnham GU10 5EU on 2021-10-06

View Document

06/10/216 October 2021 Change of details for Nicolas James Holdings Limited as a person with significant control on 2021-07-21

View Document

01/04/211 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

11/01/1811 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ANDREW BATEMAN / 09/01/2018

View Document

11/01/1811 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FRANCIS ROBBINS / 09/01/2018

View Document

10/01/1810 January 2018 REGISTERED OFFICE CHANGED ON 10/01/2018 FROM FLAT 5 6 UPPER JOHN STREET LONDON W1F 9HB

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

06/10/176 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

02/06/162 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES

View Document

12/01/1612 January 2016 PREVEXT FROM 31/08/2015 TO 31/12/2015

View Document

07/09/157 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

07/09/157 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ANDREW BATEMAN / 01/08/2015

View Document

30/06/1530 June 2015 COMPANY NAME CHANGED MINLEY MANOR LIMITED CERTIFICATE ISSUED ON 30/06/15

View Document

29/05/1529 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART BATEMAN / 28/05/2015

View Document

29/05/1529 May 2015 REGISTERED OFFICE CHANGED ON 29/05/2015 FROM FIRST FLOOR 10/11 LOWER JOHN STREET LONDON W1F 9EB ENGLAND

View Document

28/05/1528 May 2015 APPOINTMENT TERMINATED, SECRETARY STUART BATEMAN

View Document

28/08/1428 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company