CHAMBERS MORGAN JAMES PROPERTY SERVICES LIMITED
Company Documents
Date | Description |
---|---|
25/07/2325 July 2023 | Final Gazette dissolved via voluntary strike-off |
25/07/2325 July 2023 | Final Gazette dissolved via voluntary strike-off |
09/05/239 May 2023 | First Gazette notice for voluntary strike-off |
09/05/239 May 2023 | First Gazette notice for voluntary strike-off |
26/04/2326 April 2023 | Application to strike the company off the register |
26/03/2326 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/12/2230 December 2022 | Registered office address changed from Thhe Old Probate Registry Cardiff Road, Llandaff Cardiff South Wales CF5 2DQ to The Coach House 32 Marshfield Road Castleton Cardiff CF3 2UU on 2022-12-30 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-11 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
22/10/2122 October 2021 | Confirmation statement made on 2021-10-11 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
14/06/2114 June 2021 | Total exemption full accounts made up to 2020-06-30 |
14/06/2114 June 2021 | 30/06/20 TOTAL EXEMPTION FULL |
21/10/2021 October 2020 | CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
27/03/2027 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
19/03/1919 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/03/1827 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
24/03/1724 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
14/10/1614 October 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
06/04/166 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
21/10/1521 October 2015 | Annual return made up to 11 October 2015 with full list of shareholders |
10/04/1510 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
22/10/1422 October 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
14/03/1414 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
23/10/1323 October 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
26/07/1326 July 2013 | APPOINTMENT TERMINATED, SECRETARY VALERIE BINDING |
05/04/135 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
16/10/1216 October 2012 | Annual return made up to 11 October 2012 with full list of shareholders |
21/03/1221 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
19/10/1119 October 2011 | Annual return made up to 11 October 2011 with full list of shareholders |
22/11/1022 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
12/10/1012 October 2010 | Annual return made up to 11 October 2010 with full list of shareholders |
07/04/107 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID OUTRIM / 27/10/2009 |
01/02/101 February 2010 | SAIL ADDRESS CREATED |
01/02/101 February 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO |
01/02/101 February 2010 | Annual return made up to 11 October 2009 with full list of shareholders |
01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARLENE JENNIFER SHALTON / 27/10/2009 |
01/12/081 December 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
14/11/0814 November 2008 | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS |
04/03/084 March 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
12/10/0712 October 2007 | RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS |
10/04/0710 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
25/10/0625 October 2006 | RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS |
04/05/064 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
20/10/0520 October 2005 | RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS |
24/12/0424 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
26/11/0426 November 2004 | RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS |
09/03/049 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
14/01/0414 January 2004 | ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/06/03 |
29/09/0329 September 2003 | RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS |
11/08/0311 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
16/12/0216 December 2002 | RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS |
13/12/0213 December 2002 | REGISTERED OFFICE CHANGED ON 13/12/02 FROM: GROUNG FLOOR, 33-35 CATHEDRAL ROAD, CARDIFF SOUTH GLAMORGAN CF11 9HB |
09/11/019 November 2001 | NEW DIRECTOR APPOINTED |
09/11/019 November 2001 | NEW DIRECTOR APPOINTED |
09/11/019 November 2001 | NEW SECRETARY APPOINTED |
07/11/017 November 2001 | SECRETARY RESIGNED |
07/11/017 November 2001 | DIRECTOR RESIGNED |
11/10/0111 October 2001 | 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