JAMES EDWARD PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-08-13 with updates

View Document

12/05/2512 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with updates

View Document

31/03/2531 March 2025 Cessation of David Selwyn Stafford as a person with significant control on 2025-03-31

View Document

31/03/2531 March 2025 Change of details for Mr James Hall as a person with significant control on 2025-03-31

View Document

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

View Accounts

15/10/2415 October 2024 Change of details for Mr David Selwyn Stafford as a person with significant control on 2024-10-15

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-15 with updates

View Document

19/07/2419 July 2024 Change of details for Mr David Selwyn Stafford as a person with significant control on 2024-07-19

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-19 with updates

View Document

13/05/2413 May 2024 Termination of appointment of David John Moran as a director on 2024-05-13

View Document

13/05/2413 May 2024 Notification of David Stafford as a person with significant control on 2024-05-07

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-13 with updates

View Document

13/05/2413 May 2024 Termination of appointment of Chantelle Jessica Lewis as a director on 2024-05-07

View Document

09/05/249 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

30/10/2330 October 2023 Cessation of Chantelle Jessica Lewis as a person with significant control on 2023-10-16

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-16 with updates

View Document

09/05/239 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/03/2326 March 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

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

View Accounts

28/04/2228 April 2022 Confirmation statement made on 2022-03-26 with updates

View Document

28/04/2228 April 2022 Termination of appointment of Matthew Leslie Miller as a director on 2022-03-11

View Document

28/04/2228 April 2022 Cessation of Matt Miller as a person with significant control on 2022-03-11

View Document

28/04/2228 April 2022 Notification of Chantelle Jessica Lewis as a person with significant control on 2022-03-11

View Document

22/04/2222 April 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

14/12/2114 December 2021 Appointment of Miss Chantelle Jessica Lewis as a director on 2021-12-14

View Document

21/10/2121 October 2021 Current accounting period shortened from 2022-04-30 to 2021-12-31

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/06/2018 June 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

02/10/192 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

25/05/1925 May 2019 CESSATION OF MERCURY EXHIBITIONS LTD AS A PSC

View Document

25/05/1925 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATT MILLER

View Document

25/05/1925 May 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

03/10/183 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW LESLIE MILLER / 23/06/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/10/1731 October 2017 DIRECTOR APPOINTED MR DAVID JOHN MORAN

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

20/07/1720 July 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

17/10/1617 October 2016 DIRECTOR APPOINTED MR MATT MILLER

View Document

10/09/1610 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

10/09/1610 September 2016 CURREXT FROM 31/12/2016 TO 30/04/2017

View Document

09/09/169 September 2016 REGISTERED OFFICE CHANGED ON 09/09/2016 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ

View Document

09/01/169 January 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

09/01/169 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HALL / 05/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/12/1417 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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