Advanced company searchLink opens in new window

JAMES ANDREW BUSINESS SPACE LTD.

Company number 02488265

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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