- Company Overview for JAMES ANDREW BUSINESS SPACE LTD. (02488265)
- Filing history for JAMES ANDREW BUSINESS SPACE LTD. (02488265)
- People for JAMES ANDREW BUSINESS SPACE LTD. (02488265)
- More for JAMES ANDREW BUSINESS SPACE LTD. (02488265)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Jun 2014 | AR01 |
Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-06-12
|
|
11 Feb 2014 | AD01 | Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 11 February 2014 | |
10 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
05 Jul 2013 | TM01 | Termination of appointment of Kay Leonard as a director | |
12 Apr 2013 | AR01 | Annual return made up to 3 April 2013 with full list of shareholders | |
18 Apr 2012 | AR01 | Annual return made up to 3 April 2012 with full list of shareholders | |
18 Apr 2012 | CH01 | Director's details changed for Jeremy Howard Grey on 3 April 2012 | |
18 Apr 2012 | CH01 | Director's details changed for Harvey Murray Soning on 3 April 2012 | |
27 Feb 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
02 Feb 2012 | CH03 | Secretary's details changed for Debra Shirley Eatock on 2 February 2012 | |
15 Apr 2011 | AR01 | Annual return made up to 3 April 2011 with full list of shareholders | |
14 Apr 2011 | TM01 | Termination of appointment of Damian Soning as a director | |
29 Mar 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
14 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
28 Apr 2010 | AR01 | Annual return made up to 3 April 2010 with full list of shareholders | |
28 Apr 2010 | CH01 | Director's details changed for Mrs Kay Leonard on 1 October 2009 | |
28 Apr 2010 | CH01 | Director's details changed for Damian Benjamin Soning on 1 October 2009 | |
15 Oct 2009 | CH01 | Director's details changed for Jeremy Howard Grey on 15 October 2009 | |
28 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
25 Jun 2009 | 288a | Director appointed mark kleinman | |
20 Apr 2009 | 363a | Return made up to 03/04/09; full list of members | |
20 Apr 2009 | 287 | Registered office changed on 20/04/2009 from c/o weston kay 73-75 mortimer street london W1W 7SQ | |
17 Apr 2009 | 288c | Director's change of particulars / kay leonard / 03/04/2009 | |
20 Mar 2009 | 288a | Director appointed jeremy howard grey | |
12 Mar 2009 | 288a | Director appointed kay leonard |