JAMES EDWARD PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 New | Confirmation statement made on 2025-08-13 with updates |
12/05/2512 May 2025 | Total exemption full accounts made up to 2024-12-31 |
31/03/2531 March 2025 | Confirmation statement made on 2025-03-31 with updates |
31/03/2531 March 2025 | Cessation of David Selwyn Stafford as a person with significant control on 2025-03-31 |
31/03/2531 March 2025 | Change of details for Mr James Hall as a person with significant control on 2025-03-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
15/10/2415 October 2024 | Change of details for Mr David Selwyn Stafford as a person with significant control on 2024-10-15 |
15/10/2415 October 2024 | Confirmation statement made on 2024-10-15 with updates |
19/07/2419 July 2024 | Change of details for Mr David Selwyn Stafford as a person with significant control on 2024-07-19 |
19/07/2419 July 2024 | Confirmation statement made on 2024-07-19 with updates |
13/05/2413 May 2024 | Termination of appointment of David John Moran as a director on 2024-05-13 |
13/05/2413 May 2024 | Notification of David Stafford as a person with significant control on 2024-05-07 |
13/05/2413 May 2024 | Confirmation statement made on 2024-05-13 with updates |
13/05/2413 May 2024 | Termination of appointment of Chantelle Jessica Lewis as a director on 2024-05-07 |
09/05/249 May 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/10/2330 October 2023 | Cessation of Chantelle Jessica Lewis as a person with significant control on 2023-10-16 |
30/10/2330 October 2023 | Confirmation statement made on 2023-10-16 with updates |
09/05/239 May 2023 | Total exemption full accounts made up to 2022-12-31 |
26/03/2326 March 2023 | Confirmation statement made on 2023-01-15 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/04/2228 April 2022 | Confirmation statement made on 2022-03-26 with updates |
28/04/2228 April 2022 | Termination of appointment of Matthew Leslie Miller as a director on 2022-03-11 |
28/04/2228 April 2022 | Cessation of Matt Miller as a person with significant control on 2022-03-11 |
28/04/2228 April 2022 | Notification of Chantelle Jessica Lewis as a person with significant control on 2022-03-11 |
22/04/2222 April 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
14/12/2114 December 2021 | Appointment of Miss Chantelle Jessica Lewis as a director on 2021-12-14 |
21/10/2121 October 2021 | Current accounting period shortened from 2022-04-30 to 2021-12-31 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
18/06/2018 June 2020 | 30/04/20 TOTAL EXEMPTION FULL |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
02/10/192 October 2019 | 30/04/19 TOTAL EXEMPTION FULL |
25/05/1925 May 2019 | CESSATION OF MERCURY EXHIBITIONS LTD AS A PSC |
25/05/1925 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATT MILLER |
25/05/1925 May 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
07/11/187 November 2018 | CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES |
03/10/183 October 2018 | 30/04/18 TOTAL EXEMPTION FULL |
25/06/1825 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW LESLIE MILLER / 23/06/2018 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
31/10/1731 October 2017 | DIRECTOR APPOINTED MR DAVID JOHN MORAN |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES |
20/07/1720 July 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
22/12/1622 December 2016 | CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES |
17/10/1617 October 2016 | DIRECTOR APPOINTED MR MATT MILLER |
10/09/1610 September 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
10/09/1610 September 2016 | CURREXT FROM 31/12/2016 TO 30/04/2017 |
09/09/169 September 2016 | REGISTERED OFFICE CHANGED ON 09/09/2016 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ |
09/01/169 January 2016 | Annual return made up to 17 December 2015 with full list of shareholders |
09/01/169 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES HALL / 05/12/2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
17/12/1417 December 2014 | 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