Having been setup in 2006, Nicolas James Holdings Ltd are based in Christchurch, it's status is listed as "Active". The business does not have any directors listed in the Companies House registry.
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 18 September 2020 | |
CS01 - N/A | 24 February 2020 | |
DISS40 - Notice of striking-off action discontinued | 04 December 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 December 2019 | |
TM01 - Termination of appointment of director | 07 February 2019 | |
CS01 - N/A | 07 February 2019 | |
AA - Annual Accounts | 28 September 2018 | |
CS01 - N/A | 13 March 2018 | |
CH01 - Change of particulars for director | 10 January 2018 | |
CH01 - Change of particulars for director | 10 January 2018 | |
CH01 - Change of particulars for director | 10 January 2018 | |
AD01 - Change of registered office address | 10 January 2018 | |
AA - Annual Accounts | 09 January 2018 | |
TM02 - Termination of appointment of secretary | 09 January 2018 | |
SH01 - Return of Allotment of shares | 28 December 2017 | |
DISS40 - Notice of striking-off action discontinued | 06 December 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 28 November 2017 | |
CS01 - N/A | 07 February 2017 | |
AA - Annual Accounts | 13 October 2016 | |
CERTNM - Change of name certificate | 28 June 2016 | |
AR01 - Annual Return | 23 February 2016 | |
CH03 - Change of particulars for secretary | 23 February 2016 | |
CH01 - Change of particulars for director | 23 February 2016 | |
CH01 - Change of particulars for director | 23 February 2016 | |
AA - Annual Accounts | 09 February 2016 | |
DISS40 - Notice of striking-off action discontinued | 16 January 2016 | |
RESOLUTIONS - N/A | 14 January 2016 | |
CC04 - Statement of companies objects | 14 January 2016 | |
TM01 - Termination of appointment of director | 12 January 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 12 January 2016 | |
AA - Annual Accounts | 20 May 2015 | |
AR01 - Annual Return | 14 April 2015 | |
AD01 - Change of registered office address | 03 December 2014 | |
AP01 - Appointment of director | 15 July 2014 | |
AP01 - Appointment of director | 24 March 2014 | |
MR01 - N/A | 04 February 2014 | |
AR01 - Annual Return | 27 January 2014 | |
MR04 - N/A | 10 January 2014 | |
MR01 - N/A | 20 December 2013 | |
SH01 - Return of Allotment of shares | 17 December 2013 | |
SH01 - Return of Allotment of shares | 07 November 2013 | |
RESOLUTIONS - N/A | 29 October 2013 | |
AA - Annual Accounts | 07 October 2013 | |
MR04 - N/A | 05 September 2013 | |
AR01 - Annual Return | 04 February 2013 | |
AA - Annual Accounts | 05 October 2012 | |
AP01 - Appointment of director | 27 September 2012 | |
TM01 - Termination of appointment of director | 27 September 2012 | |
CH01 - Change of particulars for director | 12 September 2012 | |
CH03 - Change of particulars for secretary | 12 September 2012 | |
AD01 - Change of registered office address | 31 July 2012 | |
AD01 - Change of registered office address | 31 July 2012 | |
AR01 - Annual Return | 27 February 2012 | |
AA - Annual Accounts | 06 April 2011 | |
AA - Annual Accounts | 03 March 2011 | |
AR01 - Annual Return | 01 March 2011 | |
DISS40 - Notice of striking-off action discontinued | 18 January 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 January 2011 | |
AD01 - Change of registered office address | 21 October 2010 | |
AR01 - Annual Return | 01 March 2010 | |
CH01 - Change of particulars for director | 01 March 2010 | |
AP01 - Appointment of director | 18 December 2009 | |
AA - Annual Accounts | 05 November 2009 | |
288b - Notice of resignation of directors or secretaries | 19 August 2009 | |
288a - Notice of appointment of directors or secretaries | 18 August 2009 | |
287 - Change in situation or address of Registered Office | 14 July 2009 | |
AA - Annual Accounts | 05 March 2009 | |
363a - Annual Return | 11 February 2009 | |
287 - Change in situation or address of Registered Office | 04 November 2008 | |
AA - Annual Accounts | 08 October 2008 | |
363a - Annual Return | 15 February 2008 | |
RESOLUTIONS - N/A | 25 January 2008 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 25 January 2008 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 28 August 2007 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 28 August 2007 | |
CERTNM - Change of name certificate | 28 June 2007 | |
225 - Change of Accounting Reference Date | 21 June 2007 | |
287 - Change in situation or address of Registered Office | 08 June 2007 | |
363s - Annual Return | 26 February 2007 | |
SA - Shares agreement | 24 January 2007 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 24 January 2007 | |
SA - Shares agreement | 20 December 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 December 2006 | |
RESOLUTIONS - N/A | 12 December 2006 | |
SA - Shares agreement | 12 December 2006 | |
MEM/ARTS - N/A | 12 December 2006 | |
123 - Notice of increase in nominal capital | 12 December 2006 | |
395 - Particulars of a mortgage or charge | 03 November 2006 | |
287 - Change in situation or address of Registered Office | 08 March 2006 | |
NEWINC - New incorporation documents | 19 January 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 January 2014 | Outstanding |
N/A |
A registered charge | 18 December 2013 | Fully Satisfied |
N/A |
Debenture | 23 October 2006 | Fully Satisfied |
N/A |