NICOLAS JAMES TRUSTEE (NO.3) LIMITED

Company Documents

DateDescription
13/07/2113 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

13/07/2113 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

31/12/2031 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 19/09/20, NO UPDATES

View Document

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

View Accounts

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, 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

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, 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

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

03/10/173 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

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

View Document

22/10/1522 October 2015 Annual return made up to 19 September 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

06/10/156 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MR STUART ANDREW BATEMAN / 01/08/2015

View Document

04/12/144 December 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

03/12/143 December 2014 REGISTERED OFFICE CHANGED ON 03/12/2014 FROM FIRST FLOOR 10-11 LOWER JOHN STREET LONDON W1F 9EB ENGLAND

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

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

View Document

19/09/1319 September 2013 Annual return made up to 19 September 2013 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

18/10/1218 October 2012 Annual return made up to 19 September 2012 with full list of shareholders

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

04/10/114 October 2011 Annual return made up to 19 September 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

26/10/1026 October 2010 Annual return made up to 19 September 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

20/05/1020 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

12/05/1012 May 2010 PREVEXT FROM 30/09/2009 TO 31/12/2009

View Document

24/10/0924 October 2009 Annual return made up to 19 September 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

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

View Document

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

View Document

23/09/0823 September 2008 SECRETARY APPOINTED IAN MICHAEL LAKIN

View Document

23/09/0823 September 2008 DIRECTOR APPOINTED NICOLAS JAMES ROACH

View Document

23/09/0823 September 2008 REGISTERED OFFICE CHANGED ON 23/09/2008 FROM MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET ENGLAND

View Document

22/09/0822 September 2008 APPOINTMENT TERMINATED DIRECTOR JOHN COWDRY

View Document

22/09/0822 September 2008 APPOINTMENT TERMINATED SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

19/09/0819 September 2008 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