NJG ALEXANDRA WHARF LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/01/256 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

18/09/2418 September 2024 Registration of charge 086498530005, created on 2024-09-13

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 2024-08-14 with no updates

View Document

10/06/2410 June 2024 Satisfaction of charge 086498530003 in full

View Document

08/01/248 January 2024

View Document

08/01/248 January 2024

View Document

08/01/248 January 2024

View Document

08/01/248 January 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-08-14 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

21/12/2221 December 2022 Accounts for a small company made up to 2021-12-31

View Document

19/10/2219 October 2022 Satisfaction of charge 086498530004 in full

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

21/04/2121 April 2021 FULL ACCOUNTS 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 14/08/20, NO UPDATES

View Document

10/07/2010 July 2020 COMPANY NAME CHANGED ALEXANDRA WHARF LIMITED CERTIFICATE ISSUED ON 10/07/20

View Document

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

View Accounts

18/10/1918 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 086498530004

View Document

30/09/1930 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

12/05/1912 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FRANCIS ROBBINS / 12/05/2019

View Document

05/04/195 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086498530002

View Document

05/04/195 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086498530001

View Document

28/03/1928 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 086498530003

View Document

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

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

10/01/1810 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ANDREW BATEMAN / 10/01/2018

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

07/10/177 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

15/02/1715 February 2017 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

13/10/1613 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

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

View Document

23/08/1623 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 086498530002

View Document

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

View Document

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

View Document

07/09/157 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBBINS / 01/08/2015

View Document

07/09/157 September 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

20/08/1520 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

25/06/1525 June 2015 ADOPT ARTICLES 16/06/2015

View Document

18/06/1518 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 086498530001

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

View Document

15/09/1415 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ANDREW BATEMAN / 15/09/2014

View Document

15/09/1415 September 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

15/09/1415 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBBINS / 15/09/2014

View Document

15/09/1415 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ADRIAN JONES / 15/09/2014

View Document

21/08/1421 August 2014 CURREXT FROM 31/12/2013 TO 31/12/2014

View Document

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

View Document

30/09/1330 September 2013 APPOINTMENT TERMINATED, DIRECTOR NICOLAS ROACH

View Document

30/09/1330 September 2013 DIRECTOR APPOINTED MR STUART ANDREW BATEMAN

View Document

30/09/1330 September 2013 DIRECTOR APPOINTED MR RICHARD ADRIAN JONES

View Document

24/09/1324 September 2013 CURRSHO FROM 31/08/2014 TO 31/12/2013

View Document

06/09/136 September 2013 COMPANY NAME CHANGED OCEAN VILLAGE DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 06/09/13

View Document

14/08/1314 August 2013 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