CHARLES JAMES GROUP LTD
Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Termination of appointment of Neville Taylor as a director on 2025-01-01 |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
03/04/243 April 2024 | Confirmation statement made on 2024-03-22 with updates |
03/04/243 April 2024 | Notification of Namare Grp Ltd as a person with significant control on 2024-03-22 |
03/04/243 April 2024 | Registered office address changed from 57 Windmill Street Gravesend DA12 1BB England to Office 10, 15a Market Street Oakengates Telford TF2 6EL on 2024-04-03 |
03/04/243 April 2024 | Appointment of Mr Neville Taylor as a director on 2024-03-22 |
03/04/243 April 2024 | Cessation of Ryan James Willson as a person with significant control on 2024-03-22 |
03/04/243 April 2024 | Termination of appointment of Ryan James Willson as a director on 2024-03-22 |
25/07/2325 July 2023 | Confirmation statement made on 2023-07-07 with updates |
30/05/2330 May 2023 | Micro company accounts made up to 2022-12-31 |
28/03/2328 March 2023 | Director's details changed for Mr Ryan James Willson on 2023-03-28 |
28/03/2328 March 2023 | Change of details for Mr Ryan James Willson as a person with significant control on 2023-03-28 |
28/03/2328 March 2023 | Director's details changed for Mr Ryan James Willson on 2023-03-28 |
04/01/234 January 2023 | Termination of appointment of Gary Willson as a director on 2023-01-04 |
04/01/234 January 2023 | Cessation of George Charles Anderson as a person with significant control on 2022-12-20 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/12/2220 December 2022 | Termination of appointment of George Charles Anderson as a director on 2022-12-13 |
12/05/2212 May 2022 | Change of details for Mr Ryan James Willson as a person with significant control on 2022-05-10 |
10/05/2210 May 2022 | Change of details for Mr Ryan James Willson as a person with significant control on 2022-05-10 |
03/05/223 May 2022 | Micro company accounts made up to 2021-12-31 |
06/04/226 April 2022 | Appointment of Mr George Charles Anderson as a director on 2022-03-24 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/11/2123 November 2021 | Registered office address changed from C/O Sedulo 505 Albert House 256 - 260 Old Street London EC1V 9DD England to 57 Windmill Street Gravesend DA12 1BB on 2021-11-23 |
16/07/2116 July 2021 | Director's details changed for Mr Christopher Gerard Anderson on 2021-07-16 |
16/07/2116 July 2021 | Confirmation statement made on 2021-07-07 with no updates |
16/07/2116 July 2021 | Registered office address changed from 1 Wharfedale Road Dartford DA2 6LH England to C/O Sedulo 505 Albert House 256 - 260 Old Street London EC1V 9DD on 2021-07-16 |
16/07/2116 July 2021 | Change of details for Mr Ryan James Willson as a person with significant control on 2021-07-16 |
09/06/219 June 2021 | 31/12/19 TOTAL EXEMPTION FULL |
25/05/2125 May 2021 | DIRECTOR APPOINTED MR CHRISTOPHER GERARD ANDERSON |
18/05/2118 May 2021 | DIRECTOR APPOINTED MR GARY WILLSON |
18/05/2118 May 2021 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANDERSON |
10/03/2110 March 2021 | CURRSHO FROM 31/07/2020 TO 31/12/2019 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
12/10/2012 October 2020 | APPOINTMENT TERMINATED, DIRECTOR RYAN WILLSON |
12/10/2012 October 2020 | APPOINTMENT TERMINATED, DIRECTOR GEORGE ANDERSON |
08/07/208 July 2020 | DIRECTOR APPOINTED MR RYAN JAMES WILLSON |
07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES |
07/07/207 July 2020 | DIRECTOR APPOINTED MR GEORGE CHARLES ANDERSON |
28/01/2028 January 2020 | APPOINTMENT TERMINATED, DIRECTOR GEORGE ANDERSON |
28/01/2028 January 2020 | APPOINTMENT TERMINATED, DIRECTOR RYAN WILLSON |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
14/10/1914 October 2019 | DIRECTOR APPOINTED MR CHRISTOPHER GERARD ANDERSON |
26/09/1926 September 2019 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA WILLSON |
19/09/1919 September 2019 | DIRECTOR APPOINTED MRS VICTORIA WILLSON |
09/09/199 September 2019 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANDERSON |
09/09/199 September 2019 | REGISTERED OFFICE CHANGED ON 09/09/2019 FROM 9 ST. PAULS CLOSE SWANSCOMBE DA10 0BA ENGLAND |
03/08/193 August 2019 | DIRECTOR APPOINTED MR GEORGE CHARLES ANDERSON |
03/08/193 August 2019 | DIRECTOR APPOINTED MR CHRISTOPHER GERARD ANDERSON |
12/07/1912 July 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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