SUZANNE JAMES LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

15/07/2415 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

03/10/233 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

08/08/218 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

07/08/197 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

01/10/181 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

24/08/1624 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/03/1618 March 2016 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 046182000003

View Document

10/02/1610 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/07/152 July 2015 DIRECTOR APPOINTED MR MICHAEL JOSEPH LAWLESS

View Document

02/07/152 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/06/1519 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 046182000002

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LAWLESS

View Document

02/04/152 April 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

31/03/1531 March 2015 SUB-DIVISION 01/04/14

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/02/144 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/04/135 April 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/03/1213 March 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/01/1126 January 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

17/01/1117 January 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

30/07/1030 July 2010 REGISTERED OFFICE CHANGED ON 30/07/2010 FROM 7-11 WOODCOTE ROAD WALLINGTON SURREY SM6 0LH

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE JAMES / 21/01/2010

View Document

21/01/1021 January 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH LAWLESS / 21/01/2010

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/01/0916 January 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/01/0810 January 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/12/0516 December 2005 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/03/052 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/12/0424 December 2004 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0324 February 2003 DIRECTOR RESIGNED

View Document

03/02/033 February 2003 SECRETARY RESIGNED

View Document

03/02/033 February 2003 SECRETARY RESIGNED

View Document

03/02/033 February 2003 REGISTERED OFFICE CHANGED ON 03/02/03 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP

View Document

03/02/033 February 2003 NEW DIRECTOR APPOINTED

View Document

03/02/033 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/12/0216 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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