NICOLAS JAMES TRUSTEE (NO.2) LIMITED

Company Documents

DateDescription
14/11/2414 November 2024 Appointment of Mr Stuart Andrew Bateman as a director on 2024-11-14

View Document

14/11/2414 November 2024 Termination of appointment of Stuart Andrew Bateman as a secretary on 2024-11-14

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

24/09/2424 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

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

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/10/2319 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

28/09/2328 September 2023 Accounts for a dormant company made up to 2022-12-31

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

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/11/2211 November 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

21/09/2221 September 2022 Accounts for a dormant company made up to 2021-12-31

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 dormant company made up to 2020-12-31

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-10-17 with no updates

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 Mr Nicolas James Roach as a person with significant control on 2021-07-21

View Document

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

View Accounts

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES

View Document

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

View Accounts

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

14/08/1914 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, DIRECTOR NICOLAS ROACH

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

22/09/1822 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Document

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

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

02/10/172 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

02/10/162 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

03/11/153 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MR STUART ANDREW BATEMAN / 01/08/2015

View Document

03/11/153 November 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

14/10/1514 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

20/04/1520 April 2015 REGISTERED OFFICE CHANGED ON 20/04/2015 FROM FIRST FLOOR 10/11 LOWER JOHN STREET LONDON W1F 9EB

View Document

05/12/145 December 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

07/10/147 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

15/07/1415 July 2014 DIRECTOR APPOINTED MR DAVID ROBBINS

View Document

21/10/1321 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

07/10/137 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

18/10/1218 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

18/10/1218 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS JAMES ROACH / 18/10/2012

View Document

12/09/1212 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MR STUART ANDREW BATEMAN / 11/09/2012

View Document

31/07/1231 July 2012 REGISTERED OFFICE CHANGED ON 31/07/2012 FROM PENTHOUSE FLAT 6 UPPER JOHN STREET LONDON W1F 9HB ENGLAND

View Document

12/07/1212 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

27/10/1127 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

12/04/1112 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

27/10/1027 October 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

21/10/1021 October 2010 REGISTERED OFFICE CHANGED ON 21/10/2010 FROM FLAT 4 6 UPPER JOHN STREET LONDON W1F 9HB UNITED KINGDOM

View Document

25/05/1025 May 2010 REGISTERED OFFICE CHANGED ON 25/05/2010 FROM 4 DEVONSHIRE MEWS SOUTH LONDON W1G 6QW

View Document

03/03/103 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

23/12/0923 December 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

19/08/0919 August 2009 APPOINTMENT TERMINATED SECRETARY IAN LAKIN

View Document

18/08/0918 August 2009 SECRETARY APPOINTED STUART BATEMAN

View Document

05/08/095 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

14/07/0914 July 2009 REGISTERED OFFICE CHANGED ON 14/07/2009 FROM 25 CONNAUGHT SQUARE LONDON W2 2HL

View Document

06/11/086 November 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/2008 FROM 25 CONNAUGHT SQUARE LONDON W2 2BE

View Document

17/04/0817 April 2008 CURREXT FROM 31/10/2008 TO 31/12/2008

View Document

14/04/0814 April 2008 REGISTERED OFFICE CHANGED ON 14/04/2008 FROM 51 EASTCHEAP LONDON EC3M 1JP

View Document

23/01/0823 January 2008 NEW DIRECTOR APPOINTED

View Document

16/01/0816 January 2008 NEW SECRETARY APPOINTED

View Document

16/01/0816 January 2008 DIRECTOR RESIGNED

View Document

16/01/0816 January 2008 SECRETARY RESIGNED

View Document

19/11/0719 November 2007 COMPANY NAME CHANGED MINMAR (868) LIMITED CERTIFICATE ISSUED ON 19/11/07

View Document

17/10/0717 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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