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)
03 Nov 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
03 Nov 2015 CH03 Secretary's details changed for Mr Stuart Andrew Bateman on 1 August 2015
14 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
20 Apr 2015 AD01 Registered office address changed from First Floor 10/11 Lower John Street London W1F 9EB to Flat 5 6 Upper John Street London W1F 9HB on 20 April 2015
05 Dec 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
07 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
15 Jul 2014 AP01 Appointment of Mr David Robbins as a director on 9 July 2014
21 Oct 2013 AR01 Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
07 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
18 Oct 2012 AR01 Annual return made up to 17 October 2012 with full list of shareholders
18 Oct 2012 CH01 Director's details changed for Mr Nicolas James Roach on 18 October 2012
12 Sep 2012 CH03 Secretary's details changed for Mr Stuart Andrew Bateman on 11 September 2012
31 Jul 2012 AD01 Registered office address changed from Penthouse Flat 6 Upper John Street London W1F 9HB England on 31 July 2012
12 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
27 Oct 2011 AR01 Annual return made up to 17 October 2011 with full list of shareholders
12 Apr 2011 AA Accounts for a dormant company made up to 31 December 2010
27 Oct 2010 AR01 Annual return made up to 17 October 2010 with full list of shareholders
21 Oct 2010 AD01 Registered office address changed from Flat 4 6 Upper John Street London W1F 9HB United Kingdom on 21 October 2010
25 May 2010 AD01 Registered office address changed from 4 Devonshire Mews South London W1G 6QW on 25 May 2010
03 Mar 2010 AA Accounts for a dormant company made up to 31 December 2009
23 Dec 2009 AR01 Annual return made up to 17 October 2009 with full list of shareholders
19 Aug 2009 288b Appointment terminated secretary ian lakin
18 Aug 2009 288a Secretary appointed stuart bateman
05 Aug 2009 AA Accounts for a dormant company made up to 31 December 2008
14 Jul 2009 287 Registered office changed on 14/07/2009 from 25 connaught square london W2 2HL