- Company Overview for JAMES EDWARD PROPERTIES LTD (09357904)
- Filing history for JAMES EDWARD PROPERTIES LTD (09357904)
- People for JAMES EDWARD PROPERTIES LTD (09357904)
- More for JAMES EDWARD PROPERTIES LTD (09357904)
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) |
---|---|---|---|
15 Oct 2024 | CS01 | Confirmation statement made on 15 October 2024 with updates | |
15 Oct 2024 | PSC04 | Change of details for Mr David Selwyn Stafford as a person with significant control on 15 October 2024 | |
19 Jul 2024 | PSC04 | Change of details for Mr David Selwyn Stafford as a person with significant control on 19 July 2024 | |
19 Jul 2024 | CS01 | Confirmation statement made on 19 July 2024 with updates | |
13 May 2024 | PSC01 | Notification of David Stafford as a person with significant control on 7 May 2024 | |
13 May 2024 | CS01 | Confirmation statement made on 13 May 2024 with updates | |
13 May 2024 | TM01 | Termination of appointment of David John Moran as a director on 13 May 2024 | |
13 May 2024 | TM01 | Termination of appointment of Chantelle Jessica Lewis as a director on 7 May 2024 | |
09 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
30 Oct 2023 | PSC07 | Cessation of Chantelle Jessica Lewis as a person with significant control on 16 October 2023 | |
30 Oct 2023 | CS01 | Confirmation statement made on 16 October 2023 with updates | |
09 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
26 Mar 2023 | CS01 | Confirmation statement made on 15 January 2023 with no updates | |
18 Nov 2022 | CH01 | Director's details changed for Mr James Hall on 18 November 2022 | |
18 Nov 2022 | PSC04 | Change of details for Mr James Hall as a person with significant control on 18 November 2022 | |
18 Nov 2022 | AD01 | Registered office address changed from 15 Rear of Raydean House Western Parade, Great North Road New Barnet Barnet Hertfordshire EN5 1AH England to 100 Highbury Park London N5 2XE on 18 November 2022 | |
28 Apr 2022 | CS01 | Confirmation statement made on 26 March 2022 with updates | |
28 Apr 2022 | PSC01 | Notification of Chantelle Jessica Lewis as a person with significant control on 11 March 2022 | |
28 Apr 2022 | PSC07 | Cessation of Matt Miller as a person with significant control on 11 March 2022 | |
28 Apr 2022 | TM01 | Termination of appointment of Matthew Leslie Miller as a director on 11 March 2022 | |
22 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
14 Dec 2021 | AP01 | Appointment of Miss Chantelle Jessica Lewis as a director on 14 December 2021 | |
21 Oct 2021 | AA01 | Current accounting period shortened from 30 April 2022 to 31 December 2021 | |
21 Sep 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
26 Mar 2021 | PSC01 | Notification of James Hall as a person with significant control on 24 March 2021 |