JAMES ANDREW RESIDENTIAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Total exemption full accounts made up to 2024-12-31 |
30/05/2530 May 2025 | Appointment of Mr Robert Daniel Soning as a director on 2025-05-17 |
30/05/2530 May 2025 | Termination of appointment of Jeremy Howard Grey as a director on 2025-05-19 |
30/05/2530 May 2025 | Termination of appointment of Harvey Murray Soning as a director on 2025-05-17 |
26/02/2526 February 2025 | Confirmation statement made on 2025-01-14 with updates |
04/02/254 February 2025 | Termination of appointment of Christopher Robin Leslie Phillips as a director on 2025-02-04 |
28/01/2528 January 2025 | Termination of appointment of Emma Suzanne Marie Birkwood as a director on 2025-01-27 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
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 |
13/08/2413 August 2024 | Total exemption full accounts made up to 2023-12-31 |
22/01/2422 January 2024 | Confirmation statement made on 2024-01-14 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/10/2330 October 2023 | Appointment of Mrs Emma Suzanne Marie Birkwood as a director on 2023-09-26 |
30/10/2330 October 2023 | Current accounting period extended from 2023-09-30 to 2023-12-31 |
26/06/2326 June 2023 | Total exemption full accounts made up to 2022-09-30 |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-14 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
16/02/2216 February 2022 | Confirmation statement made on 2022-01-14 with no updates |
10/02/2210 February 2022 | Termination of appointment of Geoffrey Maurice Warner as a director on 2021-12-21 |
10/02/2210 February 2022 | Appointment of Mr Benjamin Martin as a director on 2021-12-21 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
28/06/2128 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
29/06/2029 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
06/06/196 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
01/08/181 August 2018 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
08/06/188 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
25/07/1725 July 2017 | 26/04/12 STATEMENT OF CAPITAL GBP 12000 |
26/06/1726 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
16/06/1616 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
18/01/1618 January 2016 | Annual return made up to 14 January 2016 with full list of shareholders |
02/11/152 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY MAURICE WARNER / 09/09/2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
17/06/1517 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
23/03/1523 March 2015 | Annual return made up to 7 March 2015 with full list of shareholders |
16/05/1416 May 2014 | Annual return made up to 7 March 2014 with full list of shareholders |
09/04/149 April 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
01/07/131 July 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
14/03/1314 March 2013 | Annual return made up to 7 March 2013 with full list of shareholders |
07/03/137 March 2013 | PREVSHO FROM 31/03/2013 TO 30/09/2012 |
23/10/1223 October 2012 | ADOPT ARTICLES 04/07/2012 |
19/10/1219 October 2012 | DIRECTOR APPOINTED HARVEY MURRAY SONING |
18/10/1218 October 2012 | APPOINTMENT TERMINATED, DIRECTOR ROBERT SONING |
18/10/1218 October 2012 | DIRECTOR APPOINTED CHRISTOPHE ROBIN LESLIE PHILLIPS |
18/10/1218 October 2012 | DIRECTOR APPOINTED GEOFFREY MAURICE WARNER |
18/10/1218 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHE ROBIN LESLIE PHILLIPS / 26/04/2012 |
07/03/127 March 2012 | 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