- Company Overview for JAMES CORPORATE HEALTH LIMITED (09124821)
- Filing history for JAMES CORPORATE HEALTH LIMITED (09124821)
- People for JAMES CORPORATE HEALTH LIMITED (09124821)
- Insolvency for JAMES CORPORATE HEALTH LIMITED (09124821)
- More for JAMES CORPORATE HEALTH LIMITED (09124821)
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) |
---|---|---|---|
11 Feb 2025 | LIQ03 | Liquidators' statement of receipts and payments to 11 January 2025 | |
14 Mar 2024 | LIQ03 | Liquidators' statement of receipts and payments to 11 January 2024 | |
30 Jan 2023 | AD01 | Registered office address changed from 26 Lower Kings Road Berkhamsted HP4 2AE England to 1066 London Road Leigh on Sea Essex SS9 3NA on 30 January 2023 | |
30 Jan 2023 | LIQ02 | Statement of affairs | |
30 Jan 2023 | 600 | Appointment of a voluntary liquidator | |
30 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2022 | CS01 | Confirmation statement made on 10 July 2022 with no updates | |
06 Sep 2022 | TM01 | Termination of appointment of Daniel Perry James as a director on 11 August 2022 | |
02 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
27 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
22 Jul 2021 | CS01 | Confirmation statement made on 10 July 2021 with no updates | |
18 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
19 Aug 2020 | AD01 | Registered office address changed from 3 the Old School House George Street Hemel Hempstead Herts HP2 5HJ to 26 Lower Kings Road Berkhamsted HP4 2AE on 19 August 2020 | |
14 Aug 2020 | CS01 | Confirmation statement made on 10 July 2020 with no updates | |
25 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
24 Jul 2019 | CS01 | Confirmation statement made on 10 July 2019 with no updates | |
20 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
23 Jul 2018 | CS01 | Confirmation statement made on 10 July 2018 with no updates | |
23 Jul 2018 | PSC01 | Notification of Emma Louise James as a person with significant control on 6 April 2016 | |
09 Jul 2018 | AP01 | Appointment of Mr Daniel Perry James as a director on 1 July 2018 | |
20 Jun 2018 | AD01 | Registered office address changed from Suite 2 70 Queensway Hemel Hempstead Hertfordshire HP2 5HD England to 3 the Old School House George Street Hemel Hempstead Herts HP2 5HJ on 20 June 2018 | |
07 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
20 Jul 2017 | CS01 | Confirmation statement made on 10 July 2017 with no updates | |
08 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Oct 2016 | CS01 | Confirmation statement made on 10 July 2016 with updates |