- Company Overview for CHRIS JAMES CONSTRUCTION LTD (09602447)
- Filing history for CHRIS JAMES CONSTRUCTION LTD (09602447)
- People for CHRIS JAMES CONSTRUCTION LTD (09602447)
- Insolvency for CHRIS JAMES CONSTRUCTION LTD (09602447)
- More for CHRIS JAMES CONSTRUCTION LTD (09602447)
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
|
|
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
|
|
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
|
|
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
|
|
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 |