- Company Overview for JAMES CLEANING SERVICES LTD (04516487)
- Filing history for JAMES CLEANING SERVICES LTD (04516487)
- People for JAMES CLEANING SERVICES LTD (04516487)
- More for JAMES CLEANING SERVICES LTD (04516487)
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) |
---|---|---|---|
24 Feb 2015 | CAP-SS | Solvency Statement dated 02/02/15 | |
26 Jan 2015 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
02 Sep 2014 | AR01 |
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
|
|
24 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 25 August 2013
|
|
24 Apr 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
17 Sep 2013 | AD01 | Registered office address changed from the Meridian 4 Copthall House Station Square Coventry CV1 2FL United Kingdom on 17 September 2013 | |
02 Sep 2013 | AR01 | Annual return made up to 21 August 2013 with full list of shareholders | |
10 Jan 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
22 Aug 2012 | AR01 | Annual return made up to 21 August 2012 with full list of shareholders | |
25 Jan 2012 | AD01 | Registered office address changed from 1a Northgate Rochester Kent ME1 1LS United Kingdom on 25 January 2012 | |
16 Nov 2011 | AA | Total exemption small company accounts made up to 31 August 2011 | |
24 Aug 2011 | AR01 | Annual return made up to 21 August 2011 with full list of shareholders | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 August 2010 | |
30 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 26 July 2010
|
|
21 Sep 2010 | AD01 | Registered office address changed from Unit 2 Forest Hill Industrial Estate Perry Vale London SE23 2LX on 21 September 2010 | |
23 Aug 2010 | AR01 | Annual return made up to 21 August 2010 with full list of shareholders | |
28 Jul 2010 | AP01 |
Appointment of Mr Laurence Onwufuju as a director
|
|
28 Jul 2010 | TM01 | Termination of appointment of Jennifer Onwufuju as a director | |
26 Apr 2010 | AP03 | Appointment of Miss Sheila Devi as a secretary | |
26 Apr 2010 | TM02 | Termination of appointment of Richard Hodges as a secretary | |
18 Dec 2009 | AA | Total exemption small company accounts made up to 31 August 2009 | |
05 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 18 May 2009
|
|
01 Oct 2009 | 363a | Return made up to 21/08/09; full list of members | |
22 Jun 2009 | 288a | Director appointed jennifer onwufuju | |
22 Jun 2009 | 288b | Appointment terminated director laurence onwufuju |