ELIZABETH JAMES DEVELOPMENTS LTD

Company Documents

DateDescription
22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

09/01/259 January 2025 Termination of appointment of Leonard Charles Hindle as a director on 2025-01-09

View Document

09/01/259 January 2025 Cessation of Leonard Charles Hindle as a person with significant control on 2025-01-09

View Document

12/11/2412 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

20/09/2420 September 2024 Termination of appointment of Kathryn Elizabeth Mcauley as a director on 2024-09-15

View Document

20/09/2420 September 2024 Termination of appointment of Kathryn Elizabeth Hindle as a secretary on 2024-09-15

View Document

20/09/2420 September 2024 Termination of appointment of Christopher James Hindle as a director on 2024-09-15

View Document

20/09/2420 September 2024 Cessation of Kathryn Elizabeth Mcauley as a person with significant control on 2024-09-15

View Document

20/09/2420 September 2024 Cessation of Christopher James Hindle as a person with significant control on 2024-09-15

View Document

08/03/248 March 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

06/12/236 December 2023 Total exemption full accounts made up to 2023-02-28

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/11/2229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

16/12/2016 December 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

10/02/2010 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHRYN ELIZABETH HINDLE / 03/08/2018

View Document

26/11/1926 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES

View Document

05/12/175 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

23/02/1623 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

17/04/1517 April 2015 04/02/15 STATEMENT OF CAPITAL GBP 3

View Document

04/02/154 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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