- Company Overview for JAMES OF MONTPELLIER LIMITED (04336205)
- Filing history for JAMES OF MONTPELLIER LIMITED (04336205)
- People for JAMES OF MONTPELLIER LIMITED (04336205)
- Charges for JAMES OF MONTPELLIER LIMITED (04336205)
- More for JAMES OF MONTPELLIER LIMITED (04336205)
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) |
---|---|---|---|
22 Feb 2024 | CS01 | Confirmation statement made on 9 February 2024 with no updates | |
25 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
09 Feb 2023 | CS01 | Confirmation statement made on 9 February 2023 with no updates | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
08 Mar 2022 | CS01 | Confirmation statement made on 9 February 2022 with updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
16 Apr 2021 | CS01 | Confirmation statement made on 9 February 2021 with updates | |
20 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
06 Oct 2020 | PSC04 | Change of details for Mr Richard Dare as a person with significant control on 6 October 2020 | |
06 Oct 2020 | PSC07 | Cessation of Christopher David John Gabb as a person with significant control on 6 October 2020 | |
18 Sep 2020 | PSC04 | Change of details for Mr Richard Dare as a person with significant control on 30 September 2019 | |
18 Sep 2020 | CH01 | Director's details changed for Mr Richard Dare on 30 September 2019 | |
09 Mar 2020 | CS01 | Confirmation statement made on 9 February 2020 with updates | |
09 Mar 2020 | PSC07 | Cessation of Jeffrey John Roberts as a person with significant control on 3 April 2019 | |
09 Mar 2020 | PSC04 | Change of details for Mr Richard Dare as a person with significant control on 3 April 2019 | |
23 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
07 May 2019 | SH08 | Change of share class name or designation | |
03 May 2019 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2019 | CS01 | Confirmation statement made on 9 February 2019 with updates | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
13 Jun 2018 | SH06 |
Cancellation of shares. Statement of capital on 31 January 2018
|
|
13 Jun 2018 | SH03 | Purchase of own shares. | |
05 Apr 2018 | CS01 | Confirmation statement made on 9 February 2018 with updates | |
05 Apr 2018 | PSC04 | Change of details for Mr Richard Dare as a person with significant control on 31 January 2018 | |
05 Apr 2018 | PSC01 | Notification of Jeffrey John Roberts as a person with significant control on 31 January 2018 |