Advanced company searchLink opens in new window

NBJ LEISURE LIMITED

Company number 01869050

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)
02 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
28 Nov 2023 AP01 Appointment of Thomas Glassbrooke Allen as a director on 27 November 2023
28 Nov 2023 TM01 Termination of appointment of Nicholas Keith Arthur Jones as a director on 27 November 2023
01 Jun 2023 AA Accounts for a dormant company made up to 1 January 2023
22 Mar 2023 AA Accounts for a dormant company made up to 2 January 2022
14 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
03 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
04 Jan 2022 AA Accounts for a dormant company made up to 3 January 2021
31 Dec 2021 CS01 Confirmation statement made on 31 December 2021 with no updates
18 May 2021 AA Accounts for a dormant company made up to 29 December 2019
24 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
11 Nov 2020 AP01 Appointment of Andrew Ronald Carnie as a director on 9 November 2020
11 Nov 2020 TM01 Termination of appointment of Peter Jonathan Mcphee as a director on 9 November 2020
10 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
09 Dec 2019 AD01 Registered office address changed from Soho House & Co. 180 the Strand London WC2R 1EA United Kingdom to 180 the Strand London WC2R 1EA on 9 December 2019
06 Dec 2019 PSC05 Change of details for Soho House Uk Limited as a person with significant control on 6 December 2019
04 Dec 2019 PSC05 Change of details for Soho House Uk Limited as a person with significant control on 4 December 2019
04 Dec 2019 AD01 Registered office address changed from C/O Soho House & Co. 180 the Strand London WC2R 1EA United Kingdom to Soho House & Co. 180 the Strand London WC2R 1EA on 4 December 2019
02 Dec 2019 PSC05 Change of details for Soho House Uk Limited as a person with significant control on 29 November 2019
02 Dec 2019 AD01 Registered office address changed from 72-74 Dean Street London W1D 3SG to C/O Soho House & Co. 180 the Strand London WC2R 1EA on 2 December 2019
01 Nov 2019 AA Accounts for a dormant company made up to 30 December 2018
11 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
07 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
02 Aug 2018 AD02 Register inspection address has been changed from 16 Old Bailey London EC4M 7EG to Third Floor 20 Old Bailey London EC4M 7AN