This company is commonly known as Nq2 Bournemouth Limited. The company was founded 6 years ago and was given the registration number 11128103. The firm's registered office is in SALISBURY. You can find them at Windover House, St. Ann Street, Salisbury, . This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | NQ2 BOURNEMOUTH LIMITED |
---|---|---|
Company Number | : | 11128103 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 December 2017 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Windover House, St. Ann Street, Salisbury, United Kingdom, SP1 2DR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Jamieson Alexander Legal,, Temple Chambers, 3-7 Temple Avenue, London, England, EC4Y 0DB | Director | 10 January 2018 | Active |
C/O Jamieson Alexander Legal,, Temple Chambers, 3-7 Temple Avenue, London, England, EC4Y 0DB | Director | 10 January 2018 | Active |
Metroline House, Unit G01 Ground Floor, 118 - 122 Collage Raod, Harrow, England, HA1 1BQ | Director | 29 December 2017 | Active |
Windover House St. Ann Street, Salisbury, United Kingdom, SP1 2DR | Director | 10 January 2018 | Active |
Mercury House, 19-21 Chapel Street, Marlow, England, SL7 3HN | Director | 08 January 2021 | Active |
4d Hotels Ltd | ||
Notified on | : | 22 February 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Temple Chambers, 3-7 Temple Avenue, London, England, EC4Y 0DB |
Nature of control | : |
|
Mr Toby Paul Barnes-Taylor | ||
Notified on | : | 09 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5 Jardine House, Bessborough Road, Harrow, England, HA1 3EX |
Nature of control | : |
|
Nq2 Ltd | ||
Notified on | : | 28 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Windover House, St. Ann Street, Salisbury, England, SP1 2DR |
Nature of control | : |
|
Mr Toby Paul Barnes-Taylor | ||
Notified on | : | 29 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Windover House, St. Ann Street, Salisbury, United Kingdom, SP1 2DR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-28 | Change of name | Certificate change of name company. | Download |
2023-11-08 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-08-29 | Address | Change registered office address company with date old address new address. | Download |
2023-08-26 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-25 | Address | Change registered office address company with date old address new address. | Download |
2023-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-09 | Address | Change registered office address company with date old address new address. | Download |
2022-12-12 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-12 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-09 | Officers | Termination director company with name termination date. | Download |
2022-12-09 | Officers | Termination director company with name termination date. | Download |
2022-12-06 | Change of name | Certificate change of name company. | Download |
2022-10-08 | Address | Change registered office address company with date old address new address. | Download |
2022-10-08 | Address | Change registered office address company with date old address new address. | Download |
2022-09-03 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-19 | Address | Change registered office address company with date old address new address. | Download |
2022-02-15 | Officers | Change person director company with change date. | Download |
2022-02-15 | Officers | Change person director company with change date. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-08 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.