Advanced company searchLink opens in new window

NICI HOTELS (BOURNEMOUTH) LIMITED

Company number 12979704

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)
06 Jan 2025 AA Audit exemption subsidiary accounts made up to 31 December 2023
06 Jan 2025 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
06 Jan 2025 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
06 Jan 2025 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
14 Nov 2024 PSC05 Change of details for Nicolas James Limited as a person with significant control on 14 November 2024
04 Nov 2024 CS01 Confirmation statement made on 27 October 2024 with no updates
02 Sep 2024 AP01 Appointment of Mr David Francis Robbins as a director on 21 August 2024
02 Sep 2024 CH01 Director's details changed for Mr Tom Klein on 21 August 2024
16 Jul 2024 MR01 Registration of charge 129797040004, created on 12 July 2024
12 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 December 2022
12 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
12 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
12 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
22 Nov 2023 CS01 Confirmation statement made on 27 October 2023 with no updates
10 Jul 2023 AD01 Registered office address changed from The Lathe Northbrook Farnham Surrey GU10 5EU England to Harbour House 1 Town Quay Southampton SO14 2AQ on 10 July 2023
11 Nov 2022 CS01 Confirmation statement made on 27 October 2022 with no updates
12 Sep 2022 MR04 Satisfaction of charge 129797040003 in full
07 Sep 2022 MA Memorandum and Articles of Association
23 Aug 2022 AA Accounts for a small company made up to 31 December 2021
22 Aug 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Nov 2021 CS01 Confirmation statement made on 27 October 2021 with updates
22 Jul 2021 AD01 Registered office address changed from Harbour House 60 Purewell Christchurch Dorset BH23 1ES United Kingdom to The Lathe Northbrook Farnham Surrey GU10 5EU on 22 July 2021
22 Jul 2021 PSC05 Change of details for Nicolas James Limited as a person with significant control on 21 July 2021
10 Jun 2021 AA01 Current accounting period extended from 31 October 2021 to 31 December 2021
27 May 2021 PSC05 Change of details for Nicolas James Limited as a person with significant control on 7 May 2021