- Company Overview for JAMES CONVENIENCE RETAIL LIMITED (09433287)
- Filing history for JAMES CONVENIENCE RETAIL LIMITED (09433287)
- People for JAMES CONVENIENCE RETAIL LIMITED (09433287)
- Charges for JAMES CONVENIENCE RETAIL LIMITED (09433287)
- More for JAMES CONVENIENCE RETAIL LIMITED (09433287)
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) |
---|---|---|---|
25 Feb 2019 | PSC07 | Cessation of Rebecca Jane James as a person with significant control on 22 February 2019 | |
25 Feb 2019 | PSC04 | Change of details for Mr Jonathan Martin James as a person with significant control on 22 February 2019 | |
21 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
15 Nov 2018 | CS01 | Confirmation statement made on 13 November 2018 with no updates | |
03 Jan 2018 | AA | Group of companies' accounts made up to 1 April 2017 | |
13 Nov 2017 | CS01 | Confirmation statement made on 13 November 2017 with updates | |
20 Jul 2017 | AP01 | Appointment of Mr Mark John Titterton as a director on 6 July 2017 | |
23 Mar 2017 | CS01 | Confirmation statement made on 11 February 2017 with updates | |
17 Nov 2016 | AA | Group of companies' accounts made up to 2 April 2016 | |
16 Jun 2016 | AA01 | Previous accounting period shortened from 2 April 2016 to 31 March 2016 | |
16 Jun 2016 | AD01 | Registered office address changed from 10 Napier Court, Gander Lane Barlborough Chesterfield Derbyshire S43 4PZ England to Hazel Court Midland Way Barlborough Chesterfield Derbyshire S43 4FD on 16 June 2016 | |
17 May 2016 | MR01 | Registration of charge 094332870005, created on 17 May 2016 | |
06 Apr 2016 | MR01 | Registration of charge 094332870004, created on 5 April 2016 | |
01 Apr 2016 | MR01 | Registration of charge 094332870003, created on 23 March 2016 | |
30 Mar 2016 | MR01 | Registration of charge 094332870002, created on 29 March 2016 | |
16 Feb 2016 | AR01 |
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
16 Feb 2016 | AD01 | Registered office address changed from 10 10 Napier Court, Gander Lane Barlborough Links Chesterfield Derbyshire S43 4PZ England to 10 Napier Court, Gander Lane Barlborough Chesterfield Derbyshire S43 4PZ on 16 February 2016 | |
19 Jan 2016 | AA01 | Current accounting period extended from 28 February 2016 to 2 April 2016 | |
08 Apr 2015 | AD01 | Registered office address changed from 50 High Street Soham Ely Cambs CB7 5HE England to 10 10 Napier Court, Gander Lane Barlborough Links Chesterfield Derbyshire S43 4PZ on 8 April 2015 | |
03 Mar 2015 | MR01 | Registration of charge 094332870001, created on 26 February 2015 | |
11 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-11
|