Advanced company searchLink opens in new window

CHARLES JAMES ASSOCIATES PLC

Company number 06961453

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)
11 May 2020 GAZ2 Final Gazette dissolved following liquidation
11 Feb 2020 L64.07 Completion of winding up
26 Feb 2018 COCOMP Order of court to wind up
05 Jan 2018 TM01 Termination of appointment of Peter James Neagle as a director on 17 March 2017
15 Nov 2017 AD01 Registered office address changed from Knight House 11 Castle Hill Maidenhead Berkshire SL6 4AA England to 120 Baker Street London W1U 6TU on 15 November 2017
01 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with updates
01 Aug 2017 MR04 Satisfaction of charge 069614530001 in full
27 Mar 2017 CS01 Confirmation statement made on 27 March 2017 with updates
02 Dec 2016 AA Total exemption small company accounts made up to 31 December 2015
24 Nov 2016 AA Accounts for a dormant company made up to 31 December 2014
24 Sep 2016 AP01 Appointment of Mr David Roy Howick as a director on 16 September 2016
09 Aug 2016 CS01 Confirmation statement made on 6 August 2016 with updates
29 Feb 2016 AD01 Registered office address changed from 73 Buckingham Avenue Trading Estate Buckingham Avenue Slough SL1 4PN England to Knight House 11 Castle Hill Maidenhead Berkshire SL6 4AA on 29 February 2016
05 Feb 2016 AD01 Registered office address changed from Blackfriars Chambers Blackfriars Street King's Lynn Norfolk PE30 1NY England to 73 Buckingham Avenue Trading Estate Buckingham Avenue Slough SL1 4PN on 5 February 2016
04 Jan 2016 AD01 Registered office address changed from 2 Pavilion Court 600 Pavilion Drive Northampton NN4 7SL to Blackfriars Chambers Blackfriars Street King's Lynn Norfolk PE30 1NY on 4 January 2016
14 Nov 2015 DISS40 Compulsory strike-off action has been discontinued
13 Nov 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1,404
12 Nov 2015 MR01 Registration of charge 069614530001, created on 10 November 2015
03 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
19 Sep 2015 AP03 Appointment of Mr David Howick as a secretary on 17 September 2015
19 Sep 2015 TM01 Termination of appointment of John Christopher Leeksma Bailey as a director on 17 September 2015
19 Sep 2015 TM02 Termination of appointment of John Christopher Leeksma Bailey as a secretary on 17 September 2015
31 Oct 2014 CH01 Director's details changed for Mr Peter James Neagle on 31 October 2014
06 Aug 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1,404
06 Aug 2014 AP03 Appointment of John Christopher Leeksma Bailey as a secretary on 15 July 2014