- Company Overview for NICI HOTELS (BOURNEMOUTH) LIMITED (12979704)
- Filing history for NICI HOTELS (BOURNEMOUTH) LIMITED (12979704)
- People for NICI HOTELS (BOURNEMOUTH) LIMITED (12979704)
- Charges for NICI HOTELS (BOURNEMOUTH) LIMITED (12979704)
- More for NICI HOTELS (BOURNEMOUTH) LIMITED (12979704)
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
|
|
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 |