EDWARD JAMES PROPERTY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/02/2526 February 2025 | Compulsory strike-off action has been discontinued |
26/02/2526 February 2025 | Compulsory strike-off action has been discontinued |
25/02/2525 February 2025 | First Gazette notice for compulsory strike-off |
19/02/2519 February 2025 | Confirmation statement made on 2024-12-08 with updates |
19/02/2519 February 2025 | Cessation of Edward Kenneth Coventry as a person with significant control on 2020-03-27 |
31/12/2431 December 2024 | Total exemption full accounts made up to 2023-12-31 |
09/02/249 February 2024 | Confirmation statement made on 2023-12-08 with updates |
08/02/248 February 2024 | Notification of Maragaret Coventry as a person with significant control on 2020-03-28 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/12/2330 December 2023 | Total exemption full accounts made up to 2022-12-31 |
08/02/238 February 2023 | Confirmation statement made on 2022-12-08 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/12/2130 December 2021 | Total exemption full accounts made up to 2020-12-31 |
18/11/2118 November 2021 | Satisfaction of charge 106685690002 in full |
29/07/2129 July 2021 | Compulsory strike-off action has been discontinued |
29/07/2129 July 2021 | Compulsory strike-off action has been discontinued |
28/07/2128 July 2021 | Confirmation statement made on 2021-03-13 with no updates |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
03/11/203 November 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES |
03/11/203 November 2020 | DIRECTOR APPOINTED MS EMMA KATE HOLDOM |
03/11/203 November 2020 | DIRECTOR APPOINTED MRS JOANNE MARGARET ROSE STAVROU |
04/06/204 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 106685690002 |
04/06/204 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 106685690001 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
04/10/194 October 2019 | COMPANY NAME CHANGED OLD SOMERTON GARAGE LTD CERTIFICATE ISSUED ON 04/10/19 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
21/03/1921 March 2019 | 06/04/18 STATEMENT OF CAPITAL GBP 2600100 |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES |
21/03/1921 March 2019 | PSC'S CHANGE OF PARTICULARS / MR EDWARD KENNETH COVENTRY / 06/04/2018 |
17/12/1817 December 2018 | CURRSHO FROM 31/03/2019 TO 31/12/2018 |
14/12/1814 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | DISS40 (DISS40(SOAD)) |
29/07/1829 July 2018 | CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES |
05/06/185 June 2018 | FIRST GAZETTE |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/03/1714 March 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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