- Company Overview for ADAM JAMES SECURITIES LIMITED (02588056)
- Filing history for ADAM JAMES SECURITIES LIMITED (02588056)
- People for ADAM JAMES SECURITIES LIMITED (02588056)
- More for ADAM JAMES SECURITIES LIMITED (02588056)
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) |
---|---|---|---|
09 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
05 Mar 2024 | CS01 | Confirmation statement made on 4 March 2024 with no updates | |
12 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
17 Mar 2023 | AP01 | Appointment of Mr Alexander Elliot as a director on 17 March 2023 | |
17 Mar 2023 | TM01 | Termination of appointment of Alexander George James Flawn as a director on 17 March 2023 | |
06 Mar 2023 | CS01 | Confirmation statement made on 4 March 2023 with no updates | |
07 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
07 Mar 2022 | TM01 | Termination of appointment of Elizabeth Beverley Susan Mcelwain as a director on 28 February 2022 | |
07 Mar 2022 | AP01 | Appointment of Mr Alexander George James Flawn as a director on 1 March 2022 | |
04 Mar 2022 | CS01 | Confirmation statement made on 4 March 2022 with no updates | |
18 Jan 2022 | AP01 | Appointment of Ms Elizabeth Beverley Susan Mcelwain as a director on 10 January 2022 | |
18 Jan 2022 | TM01 | Termination of appointment of Gavin Lewis Brown as a director on 10 January 2022 | |
05 Nov 2021 | AD01 | Registered office address changed from 42a High Street Broadstairs Kent CT10 1JT England to 424 Margate Road Ramsgate Kent CT12 6SJ on 5 November 2021 | |
23 Sep 2021 | TM01 | Termination of appointment of Richard Mellor as a director on 20 August 2021 | |
31 Aug 2021 | TM02 | Termination of appointment of Peter Anthony Williams as a secretary on 15 August 2021 | |
18 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
19 Apr 2021 | CS01 | Confirmation statement made on 4 March 2021 with no updates | |
12 Feb 2021 | AP01 | Appointment of Mrs Claudia Leish Kessler as a director on 8 February 2021 | |
12 Feb 2021 | AP01 | Appointment of Mr Gavin Lewis Brown as a director on 8 February 2021 | |
02 Feb 2021 | AP03 | Appointment of Mr Peter Anthony Williams as a secretary on 8 September 2020 | |
01 Feb 2021 | TM01 | Termination of appointment of Keith Reginald Townsend as a director on 15 January 2021 | |
01 Feb 2021 | AD01 | Registered office address changed from 71 New Dover Road Canterbury Kent CT1 3DZ England to 42a High Street Broadstairs Kent CT10 1JT on 1 February 2021 | |
04 Mar 2020 | CS01 | Confirmation statement made on 4 March 2020 with no updates | |
27 Feb 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
27 Jan 2020 | TM02 | Termination of appointment of Peter Anthony Williams as a secretary on 6 January 2019 |