THE JAMES CHARITIES TRUSTEE LIMITED
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Appointment of Mrs Rosemary Cripps as a director on 2025-06-10 |
03/03/253 March 2025 | Confirmation statement made on 2025-03-01 with no updates |
02/01/252 January 2025 | Registration of charge 118631070001, created on 2024-12-24 |
26/09/2426 September 2024 | Registered office address changed from 6 James Memorial Homes Nechells Birmingham B7 5NW England to 6a James Memorial Homes Stuart Street Birmingham B7 5NW on 2024-09-26 |
18/06/2418 June 2024 | Accounts for a dormant company made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/03/2418 March 2024 | Appointment of Mr Derek John Kitchen as a director on 2024-03-12 |
18/03/2418 March 2024 | Confirmation statement made on 2024-03-01 with no updates |
18/03/2418 March 2024 | Registered office address changed from Church Hall, James Memorial Homes Church Hall James Memorial Homes, Stuart Street, Nechells Birmingham West Midlands B7 5NW England to 6 6 James Memorial Homes Nechells Birmingham B7 5NW on 2024-03-18 |
18/03/2418 March 2024 | Registered office address changed from 6 6 James Memorial Homes Nechells Birmingham B7 5NW England to 6 James Memorial Homes Nechells Birmingham B7 5NW on 2024-03-18 |
07/12/237 December 2023 | Appointment of Mr Terence William Perkins as a director on 2023-12-05 |
22/11/2322 November 2023 | Termination of appointment of Christine Elizabeth Price as a director on 2023-10-09 |
14/06/2314 June 2023 | Accounts for a dormant company made up to 2023-03-31 |
30/05/2330 May 2023 | Director's details changed for Miss Kim Hudson on 2023-05-23 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/03/2323 March 2023 | Confirmation statement made on 2023-03-01 with no updates |
24/01/2324 January 2023 | Termination of appointment of John Edwin Kempson as a director on 2023-01-17 |
19/12/2219 December 2022 | Appointment of Mr Inderjit Singh Sathi as a director on 2022-12-06 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/12/217 December 2021 | Termination of appointment of Robert William Turner as a director on 2021-09-07 |
23/06/2123 June 2021 | Accounts for a dormant company made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/07/2017 July 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/03/204 March 2020 | DIRECTOR APPOINTED MR JOHN EDWIN KEMPSON |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES |
30/01/2030 January 2020 | REGISTERED OFFICE CHANGED ON 30/01/2020 FROM 6 JAMES MEMORIAL HOMES STUART STREET BIRMINGHAM B7 5NW UNITED KINGDOM |
30/01/2030 January 2020 | APPOINTMENT TERMINATED, DIRECTOR REV NOTT |
05/03/195 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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