CHRIS JAMES PROPERTY INVESTMENTS LTD

Company Documents

DateDescription
27/05/2527 May 2025 Order of court to wind up

View Document

08/05/258 May 2025 Total exemption full accounts made up to 2024-06-28

View Document

14/02/2514 February 2025 Second filing of Confirmation Statement dated 2024-10-30

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

29/06/2429 June 2024 Compulsory strike-off action has been discontinued

View Document

29/06/2429 June 2024 Compulsory strike-off action has been discontinued

View Document

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

View Accounts

26/06/2426 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

10/04/2410 April 2024 Termination of appointment of Georgina Baverstock as a secretary on 2024-02-01

View Document

12/03/2412 March 2024 Termination of appointment of Christopher John O'connell as a director on 2024-03-11

View Document

27/02/2427 February 2024 Cessation of Christopher John O'connell as a person with significant control on 2023-10-30

View Document

10/11/2310 November 2023 Total exemption full accounts made up to 2022-06-30

View Document

31/10/2331 October 2023 Notification of Christopher John O'connell as a person with significant control on 2018-06-29

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-30 with updates

View Document

30/10/2330 October 2023 Notification of Daniel James O'connell as a person with significant control on 2023-10-30

View Document

30/10/2330 October 2023 Cessation of Christopher John O'connell as a person with significant control on 2023-10-30

View Document

01/09/231 September 2023 Appointment of Mr Daniel James O'connell as a director on 2023-07-01

View Document

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

View Accounts

29/06/2329 June 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

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

View Document

27/09/2227 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

06/07/216 July 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

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 UNITED KINGDOM

View Document

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

View Accounts

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 114397390002

View Document

11/03/2011 March 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 28/06/2019

View Document

03/03/203 March 2020 VARYING SHARE RIGHTS AND NAMES

View Document

27/02/2027 February 2020 31/05/19 STATEMENT OF CAPITAL GBP 140

View Document

20/02/2020 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

12/07/1912 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES O'CONNELL / 12/07/2019

View Document

11/07/1911 July 2019 31/05/19 STATEMENT OF CAPITAL GBP 120

View Document

11/07/1911 July 2019 31/05/19 STATEMENT OF CAPITAL GBP 110

View Document

11/07/1911 July 2019 28/06/19 STATEMENT OF CAPITAL GBP 140

View Document

11/07/1911 July 2019 DIRECTOR APPOINTED MR DANIEL JAMES O'CONNELL

View Document

11/07/1911 July 2019 DIRECTOR APPOINTED MISS ELLA GERALDINE THOMAS

View Document

11/07/1911 July 2019 31/05/19 STATEMENT OF CAPITAL GBP 140

View Document

11/07/1911 July 2019 31/05/19 STATEMENT OF CAPITAL GBP 130

View Document

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

View Accounts

09/01/199 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114397390001

View Document

29/06/1829 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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