Advanced company searchLink opens in new window

JAMES OF MONTPELLIER LIMITED

Company number 04336205

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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 75
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