Advanced company searchLink opens in new window

GILLHARRISJAMES LIMITED

Company number 08053114

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)
10 Oct 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-08
17 Aug 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jul 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase agreement 01/03/2016
08 Jul 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 600
08 Jul 2016 AP01 Appointment of Mrs Ineke Clare Harris as a director on 1 April 2016
13 Jun 2016 SH01 Statement of capital following an allotment of shares on 1 April 2016
  • GBP 600.00
13 Jun 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Mar 2016 AD01 Registered office address changed from Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th England to Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ on 1 March 2016
25 Jan 2016 AA Total exemption small company accounts made up to 30 June 2015
29 Sep 2015 CH01 Director's details changed for Rachel Elizabeth Kathleen Williams on 29 September 2015
09 Sep 2015 AD01 Registered office address changed from C/O C/O Bespoke Tax Accountants Llp Westmoreland House 80-86 Bath Road Cheltenham Gloucestershire GL53 7JT to Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th on 9 September 2015
08 Sep 2015 TM01 Termination of appointment of Neil Fox as a director on 31 May 2015
08 Sep 2015 TM01 Termination of appointment of Elizabeth Fox as a director on 31 May 2015
09 Jun 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 6
20 Mar 2015 CERTNM Company name changed gillfoxjames (cheltenham) LIMITED\certificate issued on 20/03/15
  • RES15 ‐ Change company name resolution on 2015-02-25
20 Mar 2015 CONNOT Change of name notice
04 Feb 2015 AP01 Appointment of Mr Guy Daniel Harris as a director on 1 December 2014
27 Nov 2014 AA Total exemption small company accounts made up to 30 June 2014
14 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 6
31 Oct 2013 AA Total exemption small company accounts made up to 30 June 2013
15 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
10 Apr 2013 SH08 Change of share class name or designation
10 Apr 2013 SH01 Statement of capital following an allotment of shares on 28 May 2012
  • GBP 6
10 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Feb 2013 AA01 Current accounting period extended from 31 May 2013 to 30 June 2013