- Company Overview for JAMES HOMES LIMITED (02791990)
- Filing history for JAMES HOMES LIMITED (02791990)
- People for JAMES HOMES LIMITED (02791990)
- Charges for JAMES HOMES LIMITED (02791990)
- Insolvency for JAMES HOMES LIMITED (02791990)
- More for JAMES HOMES LIMITED (02791990)
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) |
---|---|---|---|
11 Mar 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
10 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
02 Mar 2015 | MR04 | Satisfaction of charge 11 in full | |
02 Mar 2015 | MR04 | Satisfaction of charge 13 in full | |
02 Mar 2015 | MR04 | Satisfaction of charge 15 in full | |
04 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
20 Mar 2014 | AR01 |
Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-03-20
|
|
05 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
18 Mar 2013 | AR01 | Annual return made up to 19 February 2013 with full list of shareholders | |
19 Mar 2012 | AR01 | Annual return made up to 19 February 2012 with full list of shareholders | |
23 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 | |
10 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 16 | |
10 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 17 | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
14 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 | |
29 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
21 Mar 2011 | AR01 | Annual return made up to 19 February 2011 with full list of shareholders | |
11 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 15 | |
31 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
08 Mar 2010 | CH03 | Secretary's details changed for Mrs Christine Ann Sullivan on 1 October 2009 | |
08 Mar 2010 | AR01 | Annual return made up to 19 February 2010 with full list of shareholders | |
08 Mar 2010 | AD01 | Registered office address changed from the Old Rectory Church Street Weybridge Surrey KT13 8DE England on 8 March 2010 | |
08 Mar 2010 | AD01 | Registered office address changed from the Wells Partnership the Old Rectory, Church Street Weybridge Surrey KT13 8DE on 8 March 2010 | |
07 Oct 2009 | CH01 | Director's details changed for Mr Richard James Sullivan on 6 October 2009 | |
25 Feb 2009 | 363a | Return made up to 19/02/09; full list of members |