- Company Overview for JANE JAMES AND ASSOCIATES LIMITED (07206023)
- Filing history for JANE JAMES AND ASSOCIATES LIMITED (07206023)
- People for JANE JAMES AND ASSOCIATES LIMITED (07206023)
- Charges for JANE JAMES AND ASSOCIATES LIMITED (07206023)
- More for JANE JAMES AND ASSOCIATES LIMITED (07206023)
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) |
---|---|---|---|
06 Apr 2018 | CS01 | Confirmation statement made on 29 March 2018 with updates | |
08 Mar 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
12 Jul 2017 | CH01 | Director's details changed for Mrs Jane Elizabeth James on 12 July 2017 | |
12 Jul 2017 | CH01 | Director's details changed for Luisa Crook on 12 July 2017 | |
12 Jul 2017 | PSC04 | Change of details for Mrs Jane Elizabeth James as a person with significant control on 12 July 2017 | |
18 May 2017 | AD01 | Registered office address changed from 65 st Mary Street Chippenham Wiltshire SN15 3JF to The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR on 18 May 2017 | |
06 Apr 2017 | CS01 | Confirmation statement made on 29 March 2017 with updates | |
15 Feb 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
06 Apr 2016 | AR01 |
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
08 Mar 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
24 Apr 2015 | AR01 |
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
23 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
14 Jan 2015 | CERTNM |
Company name changed hfh consulting LIMITED\certificate issued on 14/01/15
|
|
14 Jan 2015 | CONNOT | Change of name notice | |
30 Apr 2014 | AR01 |
Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
14 Mar 2014 | AA | Accounts for a small company made up to 31 July 2013 | |
12 Mar 2014 | SH08 | Change of share class name or designation | |
12 Mar 2014 | SH10 | Particulars of variation of rights attached to shares | |
12 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
25 Apr 2013 | AA | Accounts for a small company made up to 31 July 2012 | |
10 Apr 2013 | AR01 | Annual return made up to 29 March 2013 with full list of shareholders | |
12 Dec 2012 | AD01 | Registered office address changed from 9 Forest Gate Pewsham Chippenham Wiltshire SN15 3RS England on 12 December 2012 | |
08 Jun 2012 | AP01 | Appointment of Luisa Crook as a director | |
12 Apr 2012 | AR01 | Annual return made up to 29 March 2012 with full list of shareholders | |
04 Jan 2012 | AA | Accounts for a small company made up to 31 July 2011 |