F-JAMES LLP

Company Documents

DateDescription
21/07/2521 July 2025 Confirmation statement made on 2025-07-20 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/10/2428 October 2024 Change of name notice

View Document

28/10/2428 October 2024 Certificate of change of name

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

01/08/241 August 2024 Cessation of Mark Philip Carter as a person with significant control on 2023-03-31

View Document

01/08/241 August 2024 Change of details for Mr John Stewart Forster as a person with significant control on 2023-01-01

View Document

01/08/241 August 2024 Member's details changed for Mr John Stewart Forster on 2023-01-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

07/06/237 June 2023 Termination of appointment of Mark Philip Carter as a member on 2023-05-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN DOUGLAS WARNER

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, LLP MEMBER MICHELLE WESTBURY

View Document

04/09/184 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN STEWART FORSTER

View Document

04/09/184 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK PHILIP CARTER

View Document

04/09/184 September 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/09/2018

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, LLP MEMBER ROGER CLOW

View Document

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

17/12/1617 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

15/11/1515 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/07/1523 July 2015 ANNUAL RETURN MADE UP TO 20/07/15

View Document

14/04/1514 April 2015 LLP MEMBER APPOINTED MICHELLE DONNA-MARIE WESTBURY

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/07/1423 July 2014 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN DOUGLAS WARNER / 15/07/2013

View Document

23/07/1423 July 2014 ANNUAL RETURN MADE UP TO 20/07/14

View Document

23/07/1423 July 2014 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN STEWART FORSTER / 15/07/2013

View Document

23/07/1423 July 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR MARK PHILIP CARTER / 15/07/2013

View Document

23/07/1423 July 2014 LLP MEMBER'S CHANGE OF PARTICULARS / ROGER HEBER CLOW / 15/07/2013

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/07/1324 July 2013 ANNUAL RETURN MADE UP TO 20/07/13

View Document

15/07/1315 July 2013 REGISTERED OFFICE CHANGED ON 15/07/2013 FROM 169 PRESTON ROAD BRIGHTON EAST SUSSEX BN1 6AG

View Document

23/08/1223 August 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

10/08/1210 August 2012 ANNUAL RETURN MADE UP TO 20/07/12

View Document

04/01/124 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

25/07/1125 July 2011 ANNUAL RETURN MADE UP TO 20/07/11

View Document

16/11/1016 November 2010 CURRSHO FROM 31/07/2011 TO 31/03/2011

View Document

14/10/1014 October 2010 COMPANY NAME CHANGED FRIEND-JAMES LLP CERTIFICATE ISSUED ON 14/10/10

View Document

02/08/102 August 2010 LLP MEMBER APPOINTED ROGER HEBER CLOW

View Document

02/08/102 August 2010 LLP MEMBER APPOINTED JOHN STEWART FORSTER

View Document

02/08/102 August 2010 APPOINTMENT TERMINATED, LLP MEMBER WOODBERRY SECRETARIAL LIMITED

View Document

02/08/102 August 2010 APPOINTMENT TERMINATED, LLP MEMBER WOODBERRY DIRECTORS LIMITED

View Document

02/08/102 August 2010 LLP MEMBER APPOINTED MARK PHILIP CARTER

View Document

02/08/102 August 2010 LLP MEMBER APPOINTED JOHN DOUGLAS WARNER

View Document

20/07/1020 July 2010 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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