Advanced company searchLink opens in new window

NICOLAS JAMES TRUSTEE (NO.2) LIMITED

Company number 06402189

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Sep 2024 AA Accounts for a dormant company made up to 31 December 2023
02 Sep 2024 AP01 Appointment of Mr Tom Klein as a director on 21 August 2024
19 Oct 2023 CS01 Confirmation statement made on 17 October 2023 with no updates
28 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
10 Jul 2023 AD01 Registered office address changed from The Lathe Northbrook Farnham GU10 5EU England to Harbour House 1 Town Quay Southampton SO14 2AQ on 10 July 2023
11 Nov 2022 CS01 Confirmation statement made on 17 October 2022 with no updates
21 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
24 Dec 2021 AA Accounts for a dormant company made up to 31 December 2020
15 Nov 2021 CS01 Confirmation statement made on 17 October 2021 with no updates
06 Oct 2021 PSC04 Change of details for Mr Nicolas James Roach as a person with significant control on 21 July 2021
06 Oct 2021 AD01 Registered office address changed from Harbour House 60 Purewell Christchurch BH23 1ES England to The Lathe Northbrook Farnham GU10 5EU on 6 October 2021
31 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
19 Oct 2020 CS01 Confirmation statement made on 17 October 2020 with no updates
19 Nov 2019 CS01 Confirmation statement made on 17 October 2019 with no updates
14 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
07 Feb 2019 TM01 Termination of appointment of Nicolas James Roach as a director on 1 February 2019
27 Nov 2018 CS01 Confirmation statement made on 17 October 2018 with no updates
22 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
11 Jan 2018 CH01 Director's details changed for Mr David Francis Robbins on 9 January 2018
11 Jan 2018 CH03 Secretary's details changed for Mr Stuart Andrew Bateman on 9 January 2018
10 Jan 2018 AD01 Registered office address changed from Flat 5 6 Upper John Street London W1F 9HB to Harbour House 60 Purewell Christchurch BH23 1ES on 10 January 2018
29 Dec 2017 CS01 Confirmation statement made on 17 October 2017 with no updates
02 Oct 2017 AA Micro company accounts made up to 31 December 2016
24 Nov 2016 CS01 Confirmation statement made on 17 October 2016 with updates
02 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015