EDWARD JAMES PROPERTY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Compulsory strike-off action has been discontinued

View Document

26/02/2526 February 2025 Compulsory strike-off action has been discontinued

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

19/02/2519 February 2025 Confirmation statement made on 2024-12-08 with updates

View Document

19/02/2519 February 2025 Cessation of Edward Kenneth Coventry as a person with significant control on 2020-03-27

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/02/249 February 2024 Confirmation statement made on 2023-12-08 with updates

View Document

08/02/248 February 2024 Notification of Maragaret Coventry as a person with significant control on 2020-03-28

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/12/2330 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/02/238 February 2023 Confirmation statement made on 2022-12-08 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

18/11/2118 November 2021 Satisfaction of charge 106685690002 in full

View Document

29/07/2129 July 2021 Compulsory strike-off action has been discontinued

View Document

29/07/2129 July 2021 Compulsory strike-off action has been discontinued

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-03-13 with no updates

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

03/11/203 November 2020 DIRECTOR APPOINTED MS EMMA KATE HOLDOM

View Document

03/11/203 November 2020 DIRECTOR APPOINTED MRS JOANNE MARGARET ROSE STAVROU

View Document

04/06/204 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 106685690002

View Document

04/06/204 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 106685690001

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/10/194 October 2019 COMPANY NAME CHANGED OLD SOMERTON GARAGE LTD CERTIFICATE ISSUED ON 04/10/19

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/03/1921 March 2019 06/04/18 STATEMENT OF CAPITAL GBP 2600100

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

21/03/1921 March 2019 PSC'S CHANGE OF PARTICULARS / MR EDWARD KENNETH COVENTRY / 06/04/2018

View Document

17/12/1817 December 2018 CURRSHO FROM 31/03/2019 TO 31/12/2018

View Document

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 DISS40 (DISS40(SOAD))

View Document

29/07/1829 July 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/03/1714 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information