- Company Overview for CHRIS JAMES ACCOMMODATION LTD (11428084)
- Filing history for CHRIS JAMES ACCOMMODATION LTD (11428084)
- People for CHRIS JAMES ACCOMMODATION LTD (11428084)
- More for CHRIS JAMES ACCOMMODATION LTD (11428084)
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) |
---|---|---|---|
07 Sep 2020 | CS01 | Confirmation statement made on 4 September 2020 with updates | |
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 | |
03 Jun 2020 | PSC04 | Change of details for Mr Christopher O'connell as a person with significant control on 1 June 2020 | |
02 Jun 2020 | PSC07 | Cessation of Chris James Property Investment Ltd as a person with significant control on 1 May 2020 | |
19 May 2020 | PSC04 | Change of details for Mr Christopher O'connell as a person with significant control on 1 May 2020 | |
19 May 2020 | PSC04 | Change of details for Mr Christopher O'connell as a person with significant control on 1 May 2020 | |
18 May 2020 | PSC02 | Notification of Chris James Property Investment Ltd as a person with significant control on 22 June 2018 | |
18 May 2020 | PSC07 | Cessation of Chris James Property Investment Ltd as a person with significant control on 1 May 2020 | |
15 May 2020 | PSC01 | Notification of Christopher O'connell as a person with significant control on 1 May 2020 | |
04 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2020 | SH10 | Particulars of variation of rights attached to shares | |
04 Mar 2020 | SH08 | Change of share class name or designation | |
21 Feb 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
04 Sep 2019 | CS01 |
04/09/19 Statement of Capital gbp 100.00
|
|
18 Apr 2019 | PSC07 | Cessation of Ella Geraldine Thomas as a person with significant control on 18 April 2019 | |
18 Apr 2019 | PSC02 | Notification of Chris James Property Investment Ltd as a person with significant control on 22 June 2018 | |
10 Sep 2018 | TM01 | Termination of appointment of a director | |
08 Sep 2018 | TM01 | Termination of appointment of Ella Geraldine Thomas as a director on 16 August 2018 | |
04 Sep 2018 | CS01 |
Confirmation statement made on 4 September 2018 with updates
|
|
04 Sep 2018 | AP01 | Appointment of Miss Georgina Boleyn Baverstock as a director on 31 July 2018 | |
04 Sep 2018 | PSC01 | Notification of Ella Geraldine Thomas as a person with significant control on 31 July 2018 | |
04 Sep 2018 | PSC07 | Cessation of Christopher John O'connell as a person with significant control on 31 July 2018 | |
04 Sep 2018 | TM01 | Termination of appointment of Christopher John O'connell as a director on 31 July 2018 | |
24 Jul 2018 | AD01 | Registered office address changed from Elmstone Court Upper Minety Elm Farm Close Malmesbury Wiltshire SN16 9PR United Kingdom to 22-24 High Street Swindon SN1 3EP on 24 July 2018 | |
22 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-22
|