- Company Overview for CONDON JAMES LIMITED (03845377)
- Filing history for CONDON JAMES LIMITED (03845377)
- People for CONDON JAMES LIMITED (03845377)
- More for CONDON JAMES LIMITED (03845377)
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
|
|
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
|
|
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
|
|
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 |