Advanced company searchLink opens in new window

CHRIS JAMES CONSTRUCTION LTD

Company number 09602447

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)
21 Jul 2020 AD01 Registered office address changed from 22-24 High Street Swindon SN1 3EP England to Elmstone Court Upper Minety Malmesbury Wilts SN16 9PR on 21 July 2020
01 Jul 2020 RP04CS01 Second filing of Confirmation Statement dated 25/08/2017
27 May 2020 RP04AR01 Second filing of the annual return made up to 21 May 2016
11 Mar 2020 RP04CS01 Second filing of Confirmation Statement dated 25/08/2016
21 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
31 Jan 2020 AA01 Previous accounting period shortened from 31 October 2019 to 30 June 2019
05 Oct 2019 CS01 06/09/19 Statement of Capital gbp 200
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 11/09/2020
26 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
01 Nov 2018 AA Total exemption full accounts made up to 31 October 2017
06 Sep 2018 CS01 Confirmation statement made on 6 September 2018 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 10/09/2020
05 Sep 2018 PSC01 Notification of Peter Graham as a person with significant control on 20 August 2018
05 Sep 2018 PSC07 Cessation of Christopher John O'connell as a person with significant control on 20 August 2018
05 Sep 2018 AP01 Appointment of Mr Peter James Graham as a director on 20 August 2018
05 Sep 2018 TM01 Termination of appointment of Christopher John O'connell as a director on 20 August 2018
15 Aug 2018 AA01 Previous accounting period shortened from 20 November 2017 to 31 October 2017
05 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 30/07/2020.
05 Jul 2018 TM01 Termination of appointment of Daniel James O'connell as a director on 21 June 2018
05 Jul 2018 TM01 Termination of appointment of Daniel James O'connell as a director on 21 June 2018
05 Jul 2018 AD01 Registered office address changed from Elmstone Court Upper Minety Malmsbury Wiltshire SN16 9PR England to 22-24 High Street Swindon SN1 3EP on 5 July 2018
05 Jul 2018 TM01 Termination of appointment of Rob King as a director on 21 June 2018
22 Jun 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-21
21 Jun 2018 AP01 Appointment of Mr Daniel James O'connell as a director on 21 June 2018
21 Jun 2018 AP01 Appointment of Mr Rob King as a director on 21 June 2018
21 Jun 2018 PSC07 Cessation of Peter May Carpentry Services Limited as a person with significant control on 21 June 2018
21 Jun 2018 PSC07 Cessation of Jonathan Mark Slattery as a person with significant control on 21 June 2018