CONDON JAMES LIMITED

Company Documents

DateDescription
14/09/1914 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES

View Document

20/06/1820 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

20/06/1820 June 2018 APPOINTMENT TERMINATED, SECRETARY ANDREW TAYLOR

View Document

20/06/1820 June 2018 PSC'S CHANGE OF PARTICULARS / MR GARY TAYLOR / 18/06/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

20/06/1720 June 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/09/1612 September 2016 REGISTERED OFFICE CHANGED ON 12/09/2016 FROM PO BOX 3487 6 SLINGTON HOUSE RANKINE ROAD BASINGSTOKE HAMPSHIRE RG24 8PH

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/09/1518 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/10/144 October 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

06/09/146 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 SAIL ADDRESS CREATED

View Document

30/09/1330 September 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

07/09/137 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/09/1217 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN WILDES

View Document

03/10/113 October 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

17/09/1117 September 2011 REGISTERED OFFICE CHANGED ON 17/09/2011 FROM 28 GLENDOWER APPROACH HEATHCOTE WARWICK CV34 6ET UNITED KINGDOM

View Document

17/09/1117 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILDES / 14/09/2011

View Document

16/09/1116 September 2011 DIRECTOR APPOINTED MR GARY TAYLOR

View Document

11/09/1111 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, SECRETARY KAREN WILDES

View Document

01/04/111 April 2011 SECRETARY APPOINTED MR ANDREW TAYLOR

View Document

08/10/108 October 2010 SECRETARY'S CHANGE OF PARTICULARS / KAREN WILDES / 14/09/2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILDES / 14/09/2010

View Document

08/10/108 October 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/10/095 October 2009 Annual return made up to 14 September 2009 with full list of shareholders

View Document

01/09/091 September 2009 REGISTERED OFFICE CHANGED ON 01/09/2009 FROM VICTORIA HOUSE CHURCH STREET MARTON CV23 9RL

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/09/0819 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILDES / 01/09/2008

View Document

19/09/0819 September 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 RETURN MADE UP TO 14/09/07; NO CHANGE OF MEMBERS

View Document

24/09/0724 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/10/052 October 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/07/0519 July 2005 REGISTERED OFFICE CHANGED ON 19/07/05 FROM: 28 IMOGEN GARDENS WARWICK CV34 6FB

View Document

11/10/0411 October 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

24/09/0324 September 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

01/10/021 October 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

23/01/0223 January 2002 REGISTERED OFFICE CHANGED ON 23/01/02 FROM: 12 GLENWOOD GARDENS ILFORD ESSEX IG2 6XT

View Document

19/09/0119 September 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

11/04/0111 April 2001 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00

View Document

27/09/0027 September 2000 RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 REGISTERED OFFICE CHANGED ON 29/09/99 FROM: KINGSWAY HOUSE 103 KINGSWAY LONDON WC2B 6AW

View Document

29/09/9929 September 1999 SECRETARY RESIGNED

View Document

29/09/9929 September 1999 DIRECTOR RESIGNED

View Document

29/09/9929 September 1999 NEW DIRECTOR APPOINTED

View Document

29/09/9929 September 1999 NEW SECRETARY APPOINTED

View Document

21/09/9921 September 1999 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