Advanced company searchLink opens in new window

SALCOMBE NJG HOTEL NOMINEES LIMITED

Company number 07841346

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)
28 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
29 Dec 2022 DS01 Application to strike the company off the register
05 Dec 2022 CS01 Confirmation statement made on 9 November 2022 with updates
21 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
10 Jan 2022 PSC07 Cessation of Nicolas James Holdings Limited as a person with significant control on 24 December 2021
10 Jan 2022 PSC02 Notification of Nicolas James Limited as a person with significant control on 24 December 2021
24 Dec 2021 AA Accounts for a dormant company made up to 31 December 2020
09 Nov 2021 CS01 Confirmation statement made on 9 November 2021 with no updates
06 Oct 2021 PSC05 Change of details for Nicolas James Holdings Limited 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
26 May 2021 TM02 Termination of appointment of Stuart Andrew Bateman as a secretary on 24 May 2021
26 May 2021 CH01 Director's details changed for Mr Stuart Andrew Bateman on 24 May 2021
31 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
19 Nov 2020 CS01 Confirmation statement made on 9 November 2020 with no updates
10 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-09
16 Dec 2019 CS01 Confirmation statement made on 9 November 2019 with no updates
14 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
07 Dec 2018 CS01 Confirmation statement made on 9 November 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 CH01 Director's details changed for Mr Stuart Andrew Bateman 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 9 November 2017 with no updates