CONNOR JAMES PROPERTIES LTD
Company Documents
| Date | Description |
|---|---|
| 01/12/221 December 2022 | Compulsory strike-off action has been suspended |
| 01/12/221 December 2022 | Compulsory strike-off action has been suspended |
| 22/11/2222 November 2022 | First Gazette notice for compulsory strike-off |
| 22/11/2222 November 2022 | First Gazette notice for compulsory strike-off |
| 25/03/2225 March 2022 | Previous accounting period shortened from 2021-06-29 to 2021-06-28 |
| 17/11/2117 November 2021 | Director's details changed for Mr Nindy Singh on 2021-10-25 |
| 28/10/2128 October 2021 | Termination of appointment of Christopher John Hagans as a director on 2021-10-25 |
| 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 |
| 28/10/2128 October 2021 | Appointment of Mr Nindy Singh as a director on 2021-10-25 |
| 28/10/2128 October 2021 | Confirmation statement made on 2021-10-28 with updates |
| 28/10/2128 October 2021 | Notification of Nindy Singh as a person with significant control on 2021-10-25 |
| 28/10/2128 October 2021 | Cessation of Christopher John Hagans as a person with significant control on 2021-10-25 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 12/06/1912 June 2019 | 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