CONNOR JAMES PROPERTIES LTD

Company Documents

DateDescription
01/12/221 December 2022 Compulsory strike-off action has been suspended

View Document

01/12/221 December 2022 Compulsory strike-off action has been suspended

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

25/03/2225 March 2022 Previous accounting period shortened from 2021-06-29 to 2021-06-28

View Document

17/11/2117 November 2021 Director's details changed for Mr Nindy Singh on 2021-10-25

View Document

28/10/2128 October 2021 Termination of appointment of Christopher John Hagans as a director on 2021-10-25

View Document

28/10/2128 October 2021 Registered office address changed from 40 Godolphin Tamworth Staffordshire B79 7UF United Kingdom to 21 High Land Road Walsall Wood Walsall WS9 9ER on 2021-10-28

View Document

28/10/2128 October 2021 Appointment of Mr Nindy Singh as a director on 2021-10-25

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-28 with updates

View Document

28/10/2128 October 2021 Notification of Nindy Singh as a person with significant control on 2021-10-25

View Document

28/10/2128 October 2021 Cessation of Christopher John Hagans as a person with significant control on 2021-10-25

View Document

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

View Accounts

12/06/1912 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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