Advanced company searchLink opens in new window

ANTHONY JAMES CONSULTING LIMITED

Company number 08499604

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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares subdivided 03/07/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2