- Company Overview for ANTHONY JAMES CONSULTING LIMITED (08499604)
- Filing history for ANTHONY JAMES CONSULTING LIMITED (08499604)
- People for ANTHONY JAMES CONSULTING LIMITED (08499604)
- Charges for ANTHONY JAMES CONSULTING LIMITED (08499604)
- More for ANTHONY JAMES CONSULTING LIMITED (08499604)
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) |
---|---|---|---|
02 Aug 2017 | CH01 | Director's details changed for Mr Richard Anthony George Jeffreys on 2 August 2017 | |
24 Jul 2017 | TM01 | Termination of appointment of Paul Sebastian James Byrne as a director on 5 June 2017 | |
24 Jul 2017 | SH10 | Particulars of variation of rights attached to shares | |
24 Jul 2017 | SH08 | Change of share class name or designation | |
24 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2017 | CH01 | Director's details changed for Mr Paul Byrne on 28 January 2017 | |
13 Jan 2017 | AP01 | Appointment of Mr Paul Byrne as a director on 9 January 2017 | |
10 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Jul 2016 | CS01 | Confirmation statement made on 29 July 2016 with updates | |
09 May 2016 | AR01 |
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
22 Dec 2015 | AA01 | Current accounting period shortened from 31 January 2016 to 31 December 2015 | |
12 May 2015 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
30 Apr 2015 | AA | Total exemption full accounts made up to 31 January 2015 | |
16 Apr 2015 | AA01 | Previous accounting period shortened from 30 April 2015 to 31 January 2015 | |
03 Feb 2015 | AA | Total exemption full accounts made up to 30 April 2014 | |
11 Aug 2014 | AR01 |
Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
22 Jul 2014 | CH01 | Director's details changed for Mr. Nicholas James Hall on 22 July 2014 | |
22 Jul 2014 | AD01 | Registered office address changed from Bourne House Queen Street Gomshall Guildford Surrey GU5 9LY United Kingdom to Globe House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN on 22 July 2014 | |
22 Nov 2013 | MR01 | Registration of charge 084996040001 | |
23 Apr 2013 | NEWINC |
Incorporation
Statement of capital on 2013-04-23
|