THE JAMES CHARITIES TRUSTEE LIMITED
Company number 11863107
- Company Overview for THE JAMES CHARITIES TRUSTEE LIMITED (11863107)
- Filing history for THE JAMES CHARITIES TRUSTEE LIMITED (11863107)
- People for THE JAMES CHARITIES TRUSTEE LIMITED (11863107)
- Charges for THE JAMES CHARITIES TRUSTEE LIMITED (11863107)
- More for THE JAMES CHARITIES TRUSTEE LIMITED (11863107)
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) |
---|---|---|---|
02 Jan 2025 | MR01 | Registration of charge 118631070001, created on 24 December 2024 | |
26 Sep 2024 | AD01 | Registered office address changed from 6 James Memorial Homes Nechells Birmingham B7 5NW England to 6a James Memorial Homes Stuart Street Birmingham B7 5NW on 26 September 2024 | |
18 Jun 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
18 Mar 2024 | CS01 | Confirmation statement made on 1 March 2024 with no updates | |
18 Mar 2024 | AD01 | Registered office address changed from 6 6 James Memorial Homes Nechells Birmingham B7 5NW England to 6 James Memorial Homes Nechells Birmingham B7 5NW on 18 March 2024 | |
18 Mar 2024 | AD01 | Registered office address changed from Church Hall, James Memorial Homes Church Hall James Memorial Homes, Stuart Street, Nechells Birmingham West Midlands B7 5NW England to 6 6 James Memorial Homes Nechells Birmingham B7 5NW on 18 March 2024 | |
18 Mar 2024 | AP01 | Appointment of Mr Derek John Kitchen as a director on 12 March 2024 | |
07 Dec 2023 | AP01 | Appointment of Mr Terence William Perkins as a director on 5 December 2023 | |
22 Nov 2023 | TM01 | Termination of appointment of Christine Elizabeth Price as a director on 9 October 2023 | |
14 Jun 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
30 May 2023 | CH01 | Director's details changed for Miss Kim Hudson on 23 May 2023 | |
23 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with no updates | |
24 Jan 2023 | TM01 | Termination of appointment of John Edwin Kempson as a director on 17 January 2023 | |
19 Dec 2022 | AP01 | Appointment of Mr Inderjit Singh Sathi as a director on 6 December 2022 | |
18 Jul 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
21 Mar 2022 | CS01 | Confirmation statement made on 1 March 2022 with no updates | |
07 Dec 2021 | TM01 | Termination of appointment of Robert William Turner as a director on 7 September 2021 | |
23 Jun 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
12 May 2021 | AP01 | Appointment of Miss Kim Hudson as a director on 11 May 2021 | |
12 May 2021 | TM01 | Termination of appointment of Barbara Bowler as a director on 11 May 2021 | |
17 Mar 2021 | TM01 | Termination of appointment of Paul Leonard Beard as a director on 16 March 2021 | |
01 Mar 2021 | CS01 | Confirmation statement made on 1 March 2021 with no updates | |
17 Jul 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
04 Mar 2020 | CS01 | Confirmation statement made on 4 March 2020 with no updates | |
04 Mar 2020 | AP01 | Appointment of Mr John Edwin Kempson as a director on 2 March 2020 |