- Company Overview for JAMES AND GILES LIMITED (05856175)
- Filing history for JAMES AND GILES LIMITED (05856175)
- People for JAMES AND GILES LIMITED (05856175)
- Charges for JAMES AND GILES LIMITED (05856175)
- More for JAMES AND GILES LIMITED (05856175)
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) |
---|---|---|---|
20 Jul 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
|
|
20 Jul 2016 | CH01 | Director's details changed for Mr Giles Henry Pengel Sutton on 23 June 2016 | |
20 Jul 2016 | AD01 | Registered office address changed from Archway House 81-82 Portsmouth Road Surbiton Surrey KT6 5PT to 49 Canterbury Innovation Centre University Road Canterbury Kent CT2 7FG on 20 July 2016 | |
25 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
09 Oct 2015 | MR01 | Registration of charge 058561750001, created on 22 September 2015 | |
20 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
14 Jul 2015 | TM02 | Termination of appointment of James Robinson as a secretary on 8 July 2015 | |
30 Jun 2015 | AR01 |
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
21 Jul 2014 | AR01 |
Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
25 Jun 2013 | AR01 |
Annual return made up to 23 June 2013 with full list of shareholders
|
|
11 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
27 Nov 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
11 Sep 2012 | CH03 | Secretary's details changed for James Robinson on 7 August 2012 | |
11 Sep 2012 | CH01 | Director's details changed for Giles Henry Pengel Sutton on 7 August 2012 | |
07 Aug 2012 | AR01 | Annual return made up to 23 June 2012 with full list of shareholders | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
01 Aug 2011 | AR01 | Annual return made up to 23 June 2011 with full list of shareholders | |
01 Aug 2011 | AD01 | Registered office address changed from C/O Hardwick & Morris 41 Great Portland Street London W1W 7LA United Kingdom on 1 August 2011 | |
22 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
09 Jul 2010 | AR01 | Annual return made up to 23 June 2010 with full list of shareholders | |
09 Jul 2010 | CH01 | Director's details changed for Giles Henry Pengel Sutton on 23 June 2010 | |
22 Mar 2010 | AA01 | Previous accounting period extended from 30 June 2009 to 31 December 2009 | |
06 Oct 2009 | AR01 | Annual return made up to 23 June 2009 with full list of shareholders | |
26 Mar 2009 | AA | Total exemption small company accounts made up to 30 June 2008 |