C D JAMES (PROPERTY CONSULTANTS) LIMITED
Company Documents
Date | Description |
---|---|
12/03/2412 March 2024 | Final Gazette dissolved via voluntary strike-off |
12/03/2412 March 2024 | Final Gazette dissolved via voluntary strike-off |
26/12/2326 December 2023 | First Gazette notice for voluntary strike-off |
26/12/2326 December 2023 | First Gazette notice for voluntary strike-off |
19/12/2319 December 2023 | Application to strike the company off the register |
11/12/2311 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/03/238 March 2023 | Confirmation statement made on 2022-12-31 with updates |
01/12/221 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/01/224 January 2022 | Confirmation statement made on 2021-12-31 with updates |
23/12/2123 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/07/2014 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/01/202 January 2020 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES |
20/11/1920 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
13/11/1913 November 2019 | PSC'S CHANGE OF PARTICULARS / CHRISTOPHER DOUGLAS JAMES / 13/11/2019 |
13/11/1913 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DOUGLAS JAMES / 13/11/2019 |
14/10/1914 October 2019 | PSC'S CHANGE OF PARTICULARS / CHRISTOPHER DOUGLAS JAMES / 06/04/2016 |
14/10/1914 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DOUGLAS JAMES / 14/10/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES |
05/11/185 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES |
14/11/1714 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
06/12/166 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/01/168 January 2016 | 31/03/15 TOTAL EXEMPTION FULL |
05/01/165 January 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
05/01/155 January 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/01/1410 January 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
07/01/147 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
08/01/138 January 2013 | Annual return made up to 31 December 2012 with full list of shareholders |
04/01/134 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
05/01/125 January 2012 | Annual return made up to 31 December 2011 with full list of shareholders |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
06/01/116 January 2011 | Annual return made up to 31 December 2010 with full list of shareholders |
05/01/115 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY MICHAEL JAMES / 01/12/2010 |
05/01/115 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY MICHAEL JAMES / 01/01/2010 |
14/12/1014 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
13/01/1013 January 2010 | Annual return made up to 31 December 2009 with full list of shareholders |
17/09/0917 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
07/01/097 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
02/01/092 January 2009 | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
03/02/083 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
17/01/0817 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
17/01/0817 January 2008 | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
30/01/0730 January 2007 | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
22/01/0722 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
26/01/0626 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
23/01/0623 January 2006 | DIRECTOR'S PARTICULARS CHANGED |
23/01/0623 January 2006 | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
29/11/0529 November 2005 | REGISTERED OFFICE CHANGED ON 29/11/05 FROM: CENTRAL HOUSE UPPER WOBURN PLACE LONDON WC1H 0QA |
24/11/0524 November 2005 | S366A DISP HOLDING AGM 17/09/05 |
18/01/0518 January 2005 | RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS |
17/11/0417 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
19/08/0419 August 2004 | REGISTERED OFFICE CHANGED ON 19/08/04 FROM: FAULKNER HOUSE, VICTORIA STREET ST. ALBANS HERTS AL1 3SE |
23/03/0423 March 2004 | RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS |
23/03/0423 March 2004 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 |
07/02/037 February 2003 | NEW SECRETARY APPOINTED |
28/01/0328 January 2003 | NEW DIRECTOR APPOINTED |
28/01/0328 January 2003 | SECRETARY RESIGNED |
28/01/0328 January 2003 | DIRECTOR RESIGNED |
13/01/0313 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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