CHRIS JAMES ACCOMMODATION LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-13 with updates

View Document

13/05/2513 May 2025 Cessation of Chris James Property Investment Ltd as a person with significant control on 2025-05-12

View Document

13/05/2513 May 2025 Notification of Daniel O'connell as a person with significant control on 2025-05-12

View Document

18/02/2518 February 2025 Total exemption full accounts made up to 2024-06-28

View Document

08/01/258 January 2025 Registered office address changed from Elmstone Court Upper Minety Malmesbury Wilts SN16 9PR England to The Bell Hotel 24 High Street Swindon SN1 3EP on 2025-01-08

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

28/06/2428 June 2024 Annual accounts for year ending 28 Jun 2024

View Accounts

15/06/2415 June 2024 Compulsory strike-off action has been discontinued

View Document

15/06/2415 June 2024 Compulsory strike-off action has been discontinued

View Document

14/06/2414 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

15/11/2315 November 2023 Total exemption full accounts made up to 2022-06-30

View Document

15/11/2315 November 2023 Change of details for Miss Ella Geraldine Thomas as a person with significant control on 2023-11-14

View Document

06/11/236 November 2023 Notification of Ella Geraldine Thomas as a person with significant control on 2023-11-06

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-14 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/06/2316 June 2023 Previous accounting period shortened from 2022-06-29 to 2022-06-28

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/07/2021 July 2020 REGISTERED OFFICE CHANGED ON 21/07/2020 FROM 22-24 HIGH STREET SWINDON SN1 3EP ENGLAND

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/06/203 June 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER O'CONNELL / 01/06/2020

View Document

02/06/202 June 2020 CESSATION OF CHRIS JAMES PROPERTY INVESTMENT LTD AS A PSC

View Document

19/05/2019 May 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER O'CONNELL / 01/05/2020

View Document

19/05/2019 May 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER O'CONNELL / 01/05/2020

View Document

18/05/2018 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRIS JAMES PROPERTY INVESTMENT LTD

View Document

18/05/2018 May 2020 CESSATION OF CHRIS JAMES PROPERTY INVESTMENT LTD AS A PSC

View Document

15/05/2015 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER O'CONNELL

View Document

04/03/204 March 2020 VARYING SHARE RIGHTS AND NAMES

View Document

21/02/2021 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/04/1918 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRIS JAMES PROPERTY INVESTMENT LTD

View Document

18/04/1918 April 2019 CESSATION OF ELLA GERALDINE THOMAS AS A PSC

View Document

10/09/1810 September 2018 TERMINATE DIR APPOINTMENT

View Document

08/09/188 September 2018 APPOINTMENT TERMINATED, DIRECTOR ELLA THOMAS

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER O'CONNELL

View Document

04/09/184 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELLA GERALDINE THOMAS

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES

View Document

04/09/184 September 2018 CESSATION OF CHRISTOPHER JOHN O'CONNELL AS A PSC

View Document

04/09/184 September 2018 DIRECTOR APPOINTED MISS GEORGINA BOLEYN BAVERSTOCK

View Document

24/07/1824 July 2018 REGISTERED OFFICE CHANGED ON 24/07/2018 FROM ELMSTONE COURT UPPER MINETY ELM FARM CLOSE MALMESBURY WILTSHIRE SN16 9PR UNITED KINGDOM

View Document

22/06/1822 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information