- 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) |
---|---|---|---|
26 Mar 2021 | PSC04 | Change of details for Mr Matt Miller as a person with significant control on 24 March 2021 | |
26 Mar 2021 | CS01 | Confirmation statement made on 26 March 2021 with updates | |
18 Jun 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
01 Jun 2020 | CS01 | Confirmation statement made on 25 May 2020 with no updates | |
02 Oct 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
25 May 2019 | CS01 | Confirmation statement made on 25 May 2019 with updates | |
25 May 2019 | PSC01 | Notification of Matt Miller as a person with significant control on 25 May 2019 | |
25 May 2019 | PSC07 | Cessation of Mercury Exhibitions Ltd as a person with significant control on 25 May 2019 | |
07 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with no updates | |
03 Oct 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
25 Jun 2018 | CH01 | Director's details changed for Mr Matthew Leslie Miller on 23 June 2018 | |
31 Oct 2017 | AP01 | Appointment of Mr David John Moran as a director on 30 October 2017 | |
31 Oct 2017 | CS01 | Confirmation statement made on 31 October 2017 with updates | |
20 Jul 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
22 Dec 2016 | CS01 | Confirmation statement made on 17 December 2016 with updates | |
17 Oct 2016 | AP01 | Appointment of Mr Matt Miller as a director on 4 October 2016 | |
10 Sep 2016 | AA01 | Current accounting period extended from 31 December 2016 to 30 April 2017 | |
10 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
09 Sep 2016 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to 15 Rear of Raydean House Western Parade, Great North Road New Barnet Barnet Hertfordshire EN5 1AH on 9 September 2016 | |
09 Jan 2016 | AR01 |
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-09
|
|
09 Jan 2016 | CH01 | Director's details changed for James Hall on 5 December 2015 | |
17 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-17
|