JAMES ANDREW RESIDENTIAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

30/05/2530 May 2025 Appointment of Mr Robert Daniel Soning as a director on 2025-05-17

View Document

30/05/2530 May 2025 Termination of appointment of Jeremy Howard Grey as a director on 2025-05-19

View Document

30/05/2530 May 2025 Termination of appointment of Harvey Murray Soning as a director on 2025-05-17

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-01-14 with updates

View Document

04/02/254 February 2025 Termination of appointment of Christopher Robin Leslie Phillips as a director on 2025-02-04

View Document

28/01/2528 January 2025 Termination of appointment of Emma Suzanne Marie Birkwood as a director on 2025-01-27

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/09/2423 September 2024 Registered office address changed from Fairchild House Redbourne Avenue London N3 2BJ to 20 Bedford Square London WC1B 3HH on 2024-09-23

View Document

13/08/2413 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

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

View Accounts

30/10/2330 October 2023 Appointment of Mrs Emma Suzanne Marie Birkwood as a director on 2023-09-26

View Document

30/10/2330 October 2023 Current accounting period extended from 2023-09-30 to 2023-12-31

View Document

26/06/2326 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

10/02/2210 February 2022 Termination of appointment of Geoffrey Maurice Warner as a director on 2021-12-21

View Document

10/02/2210 February 2022 Appointment of Mr Benjamin Martin as a director on 2021-12-21

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

06/06/196 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

01/08/181 August 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/06/188 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/07/1725 July 2017 26/04/12 STATEMENT OF CAPITAL GBP 12000

View Document

26/06/1726 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/06/1616 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

18/01/1618 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

02/11/152 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY MAURICE WARNER / 09/09/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/06/1517 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/03/1523 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

16/05/1416 May 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

09/04/149 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/03/1314 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

07/03/137 March 2013 PREVSHO FROM 31/03/2013 TO 30/09/2012

View Document

23/10/1223 October 2012 ADOPT ARTICLES 04/07/2012

View Document

19/10/1219 October 2012 DIRECTOR APPOINTED HARVEY MURRAY SONING

View Document

18/10/1218 October 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT SONING

View Document

18/10/1218 October 2012 DIRECTOR APPOINTED CHRISTOPHE ROBIN LESLIE PHILLIPS

View Document

18/10/1218 October 2012 DIRECTOR APPOINTED GEOFFREY MAURICE WARNER

View Document

18/10/1218 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHE ROBIN LESLIE PHILLIPS / 26/04/2012

View Document

07/03/127 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information