Advanced company searchLink opens in new window

JAMES CHARLES ESTATE AGENCY LTD

Company number 06992930

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)
20 Jul 2021 GAZ2 Final Gazette dissolved following liquidation
20 Apr 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Mar 2020 AD01 Registered office address changed from 26 the Green Kings Norton Birmingham B38 8SD England to Station House Midland Drive Sutton Coldfield West Midlands B72 1TU on 19 March 2020
03 Mar 2020 LIQ02 Statement of affairs
03 Mar 2020 600 Appointment of a voluntary liquidator
03 Mar 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-17
25 Nov 2019 AD01 Registered office address changed from Virginia House 56 Warwick Road Solihull United Kingdom West Midlands B92 7HX United Kingdom to 26 the Green Kings Norton Birmingham B38 8SD on 25 November 2019
27 Aug 2019 AA Micro company accounts made up to 31 December 2018
23 Aug 2019 CS01 Confirmation statement made on 17 August 2019 with updates
11 Jul 2019 PSC04 Change of details for Ms Cindy Caroline Martin as a person with significant control on 16 November 2018
10 Jul 2019 CH01 Director's details changed for Ms Cindy Caroline Martin on 16 November 2018
10 Jul 2019 PSC04 Change of details for Ms Cindy Caroline Martin as a person with significant control on 16 November 2018
10 Jul 2019 CH01 Director's details changed for Ms Cindy Caroline Martin on 16 November 2018
20 Sep 2018 AA Micro company accounts made up to 31 December 2017
21 Aug 2018 CS01 Confirmation statement made on 17 August 2018 with updates
02 Nov 2017 CH01 Director's details changed for Miss Cindy Caroline Martin on 23 October 2017
02 Nov 2017 PSC04 Change of details for Miss Cindy Caroline Martin as a person with significant control on 23 October 2017
29 Aug 2017 AA Micro company accounts made up to 31 December 2016
17 Aug 2017 CS01 Confirmation statement made on 17 August 2017 with updates
06 Jul 2017 PSC01 Notification of Cindy Caroline Martin as a person with significant control on 6 April 2016
15 Sep 2016 CS01 Confirmation statement made on 3 August 2016 with updates
07 Sep 2016 CH01 Director's details changed for Cindy Caroline Martin on 27 July 2016
06 Sep 2016 AD01 Registered office address changed from 483 Birmingham Road Marlbrook Bromsgrove Worcs B61 0HZ to Virginia House 56 Warwick Road Solihull United Kingdom West Midlands B92 7HX on 6 September 2016
12 Feb 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Sep 2015 AR01 Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100