Advanced company searchLink opens in new window

DAVID JAMES PROPERTY SERVICES LIMITED

Company number 12007855

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)
21 May 2024 CS01 Confirmation statement made on 6 May 2024 with no updates
30 Mar 2024 AA Micro company accounts made up to 31 March 2023
25 May 2023 CS01 Confirmation statement made on 6 May 2023 with no updates
25 May 2023 AA01 Previous accounting period shortened from 31 May 2023 to 31 March 2023
25 May 2023 AA Micro company accounts made up to 31 May 2022
31 May 2022 AA Micro company accounts made up to 31 May 2021
27 May 2022 CS01 Confirmation statement made on 6 May 2022 with no updates
18 Apr 2022 AD01 Registered office address changed from 35 Primrose Hill Drive Swillington Leeds LS26 8XL England to 1 Meadow Brown Road Sherburn in Elmet Leeds West Yorkshire LS25 6GY on 18 April 2022
25 Jun 2021 CS01 Confirmation statement made on 6 May 2021 with no updates
25 Jun 2021 AA Micro company accounts made up to 31 May 2020
05 Mar 2021 CH01 Director's details changed for Mr David Alan Brown on 1 March 2021
05 Mar 2021 CH01 Director's details changed for Mrs Adele Brown on 1 March 2021
05 Mar 2021 PSC04 Change of details for Mr David Alan Brown as a person with significant control on 1 March 2021
05 Mar 2021 PSC04 Change of details for Mrs Adele Brown as a person with significant control on 1 March 2021
31 Jul 2020 AD01 Registered office address changed from 4 Church Croft Barkston Ash Tadcaster North Yorkshire LS24 9SZ United Kingdom to 35 Primrose Hill Drive Swillington Leeds LS26 8XL on 31 July 2020
29 Jun 2020 MR01 Registration of charge 120078550003, created on 26 June 2020
06 May 2020 CS01 Confirmation statement made on 6 May 2020 with no updates
05 Aug 2019 MR01 Registration of charge 120078550002, created on 2 August 2019
05 Aug 2019 MR01 Registration of charge 120078550001, created on 2 August 2019
23 May 2019 CS01 Confirmation statement made on 23 May 2019 with updates
23 May 2019 PSC07 Cessation of James Mark Green as a person with significant control on 22 May 2019
23 May 2019 TM01 Termination of appointment of James Mark Green as a director on 22 May 2019
21 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted