Advanced company searchLink opens in new window

JAMES EDWARD PROPERTIES LTD

Company number 09357904

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)
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