ANTHONY PHILIP JAMES & CO LIMITED
Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Total exemption full accounts made up to 2025-06-30 |
30/06/2530 June 2025 | Annual accounts for year ending 30 Jun 2025 |
29/05/2529 May 2025 | Change of details for Apj Eot Trustee Limited as a person with significant control on 2025-05-29 |
29/05/2529 May 2025 | Director's details changed for Mr Stuart James Parkin on 2025-05-29 |
08/12/248 December 2024 | Confirmation statement made on 2024-11-30 with no updates |
29/10/2429 October 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
30/01/2430 January 2024 | Registered office address changed from 7600 Daresbury Park Daresbury Warrington WA4 4BS England to Pure Offices, Lakeview 600 Lakeside Drive Warrington WA1 1RW on 2024-01-30 |
17/01/2417 January 2024 | Total exemption full accounts made up to 2023-06-30 |
05/12/235 December 2023 | Confirmation statement made on 2023-11-30 with no updates |
30/11/2230 November 2022 | Termination of appointment of Andrea Murray as a director on 2022-11-30 |
30/11/2230 November 2022 | Confirmation statement made on 2022-11-30 with no updates |
18/10/2218 October 2022 | Total exemption full accounts made up to 2022-06-30 |
07/12/217 December 2021 | Confirmation statement made on 2021-12-01 with updates |
26/11/2126 November 2021 | Total exemption full accounts made up to 2021-06-30 |
26/10/2126 October 2021 | Termination of appointment of Anthony James Wilson as a director on 2021-10-25 |
07/07/217 July 2021 | Memorandum and Articles of Association |
02/07/212 July 2021 | Particulars of variation of rights attached to shares |
01/07/211 July 2021 | Resolutions |
01/07/211 July 2021 | Notification of Apj Eot Trustee Limited as a person with significant control on 2021-06-11 |
01/07/211 July 2021 | Resolutions |
01/07/211 July 2021 | Cessation of Stuart James Parkin as a person with significant control on 2021-06-11 |
01/07/211 July 2021 | Change of share class name or designation |
01/07/211 July 2021 | Statement of capital following an allotment of shares on 2021-06-11 |
01/07/211 July 2021 | Resolutions |
01/07/211 July 2021 | Resolutions |
01/07/211 July 2021 | Resolutions |
15/06/2115 June 2021 | Registered office address changed from Building 7700 Daresbury Park Daresbury Warrington WA4 4BS England to 7600 Daresbury Park Daresbury Warrington WA4 4BS on 2021-06-15 |
13/11/1713 November 2017 | 30/06/17 TOTAL EXEMPTION FULL |
20/09/1720 September 2017 | REGISTERED OFFICE CHANGED ON 20/09/2017 FROM THORNLEY HOUSE CARRINGTON BUSINESS PARK MANCHESTER M31 4DD UNITED KINGDOM |
06/06/176 June 2017 | APPOINTMENT TERMINATED, DIRECTOR BRIAN O'SHAUGHNESSY |
23/02/1723 February 2017 | APPOINTMENT TERMINATED, DIRECTOR LIAM JAREMKO |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
09/01/179 January 2017 | APPOINTMENT TERMINATED, DIRECTOR SIMON BROWN |
21/12/1621 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 100118830001 |
27/05/1627 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AYESHA KHAN / 18/02/2016 |
26/05/1626 May 2016 | CURREXT FROM 28/02/2017 TO 30/06/2017 |
03/03/163 March 2016 | DIRECTOR APPOINTED MRS AYESHA KHAN |
24/02/1624 February 2016 | COMPANY NAME CHANGED ANTHONY PHILIP JAMES & CO (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 24/02/16 |
18/02/1618 February 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company