GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 25th, July 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, May 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 26th, April 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 16th, March 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/17
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/01/31
filed on: 21st, April 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/17
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
2022/01/05 - the day director's appointment was terminated
filed on: 7th, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 30th, October 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/17
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 2nd, September 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2020/01/17
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2019/08/16
filed on: 19th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 24th, October 2019
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2019/09/30 director's details were changed
filed on: 30th, September 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019/08/06
filed on: 30th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/09/20.
filed on: 20th, September 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/08/22. New Address: 27 Oxford Road Bodicote Banbury OX15 4AB. Previous address: 10 Milton Court Ravenshead Nottingham NG15 9BD
filed on: 22nd, August 2019
| address
|
Free Download
(1 page)
|
TM01 |
2019/08/08 - the day director's appointment was terminated
filed on: 16th, August 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/01/17
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Charge 074950990003 satisfaction in full.
filed on: 5th, November 2018
| mortgage
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018/11/05
filed on: 5th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018/11/05 director's details were changed
filed on: 5th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/01/31
filed on: 30th, October 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018/01/17
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/01/31
filed on: 31st, October 2017
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2017/01/18 director's details were changed
filed on: 25th, October 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/01/18
filed on: 25th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Charge 074950990002 satisfaction in full.
filed on: 16th, March 2017
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 074950990001 satisfaction in full.
filed on: 16th, March 2017
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 074950990003, created on 2017/02/07
filed on: 9th, February 2017
| mortgage
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates 2017/01/17
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/01/31
filed on: 24th, October 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2016/01/17 with full list of members
filed on: 19th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/01/31
filed on: 22nd, October 2015
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 074950990002, created on 2015/07/30
filed on: 18th, August 2015
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 074950990001, created on 2015/07/29
filed on: 1st, August 2015
| mortgage
|
Free Download
(44 pages)
|
AR01 |
Annual return drawn up to 2015/01/17 with full list of members
filed on: 10th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/02/10
capital
|
|
AA |
Dormant company accounts reported for the period up to 2014/01/31
filed on: 22nd, April 2014
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2014/04/15 director's details were changed
filed on: 16th, April 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/04/15
filed on: 15th, April 2014
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/01/17 with full list of members
filed on: 11th, February 2014
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2014/01/20.
filed on: 20th, January 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
2014/01/17 - the day director's appointment was terminated
filed on: 17th, January 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/01/16.
filed on: 16th, January 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/10/21 from 4 Seaview Road Burnham-on-Sea Somerset TA8 2AJ England
filed on: 21st, October 2013
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2013/01/31
filed on: 18th, October 2013
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed james david developments LTDcertificate issued on 10/10/13
filed on: 10th, October 2013
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 10th, October 2013
| change of name
|
Free Download
(2 pages)
|
CH01 |
On 2013/01/01 director's details were changed
filed on: 7th, February 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/01/17 with full list of members
filed on: 7th, February 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2013/01/11 from Suite 17 4Th Floor One Crown Square Church St East Woking Surrey GU21 6HR United Kingdom
filed on: 11th, January 2013
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2012/01/31
filed on: 11th, September 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/01/17 with full list of members
filed on: 20th, January 2012
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed david james development LTDcertificate issued on 23/02/11
filed on: 23rd, February 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2011/02/18
change of name
|
|
CONNOT |
Notice of change of name
filed on: 23rd, February 2011
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 17th, January 2011
| incorporation
|
Free Download
(20 pages)
|