Advanced company searchLink opens in new window

JAMES HOMES LIMITED

Company number 02791990

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)
11 Mar 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,000
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
  • GBP 1,000
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