Advanced company searchLink opens in new window

CONDON JAMES LIMITED

Company number 03845377

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Feb 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
20 Sep 2018 CS01 Confirmation statement made on 12 September 2018 with updates
20 Jun 2018 PSC04 Change of details for Mr Gary Taylor as a person with significant control on 18 June 2018
20 Jun 2018 TM02 Termination of appointment of Andrew Taylor as a secretary on 18 June 2018
20 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
18 Sep 2017 CS01 Confirmation statement made on 12 September 2017 with no updates
20 Jun 2017 AA Unaudited abridged accounts made up to 31 December 2016
15 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
12 Sep 2016 CS01 Confirmation statement made on 12 September 2016 with updates
12 Sep 2016 AD01 Registered office address changed from PO Box 3487 6 Slington House Rankine Road Basingstoke Hampshire RG24 8PH to 58 Oxford Street Rugby CV21 3NE on 12 September 2016
18 Sep 2015 AR01 Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
11 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Oct 2014 AR01 Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-10-04
  • GBP 100
06 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
30 Sep 2013 AR01 Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
30 Sep 2013 AD02 Register inspection address has been changed
30 Sep 2013 AD03 Register(s) moved to registered inspection location
07 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
17 Sep 2012 AR01 Annual return made up to 14 September 2012 with full list of shareholders
04 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
10 Feb 2012 TM01 Termination of appointment of John Wildes as a director
03 Oct 2011 AR01 Annual return made up to 14 September 2011 with full list of shareholders
17 Sep 2011 CH01 Director's details changed for Mr John Wildes on 14 September 2011