Advanced company searchLink opens in new window

JAMES CLARKE ESTATE AGENTS LTD

Company number 12167697

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)
18 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 13 December 2023
20 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 13 December 2022
29 Dec 2021 LIQ02 Statement of affairs
29 Dec 2021 600 Appointment of a voluntary liquidator
29 Dec 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-12-14
23 Dec 2021 AD01 Registered office address changed from Unit 11 Weston Works Weston Lane Birmingham B11 3RS United Kingdom to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 23 December 2021
17 Nov 2021 CERTNM Company name changed venta estate agents LTD\certificate issued on 17/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-01
15 Nov 2021 PSC01 Notification of James Adolphus Clarke as a person with significant control on 1 November 2021
15 Nov 2021 PSC07 Cessation of Rashid Hussain Shah as a person with significant control on 1 November 2021
15 Nov 2021 TM01 Termination of appointment of Rashid Hussain Shah as a director on 1 November 2021
15 Nov 2021 TM02 Termination of appointment of Rashid Hussain Shah as a secretary on 1 November 2021
15 Nov 2021 AP01 Appointment of Mr James Adolphus Clarke as a director on 30 August 2021
10 Sep 2021 CS01 Confirmation statement made on 20 August 2021 with no updates
08 Aug 2021 AD01 Registered office address changed from Unit 11 Weston Works Unit 11 Weston Works Weston Lane Birmingham B11 3RS United Kingdom to Unit 11 Weston Works Weston Lane Birmingham B11 3RS on 8 August 2021
08 Aug 2021 AD01 Registered office address changed from 126 Stoney Lane Balsall Heath Birmingham B12 8AQ England to Unit 11 Weston Works Unit 11 Weston Works Weston Lane Birmingham B11 3RS on 8 August 2021
19 May 2021 AA Total exemption full accounts made up to 31 August 2020
16 Oct 2020 CS01 Confirmation statement made on 20 August 2020 with no updates
14 Apr 2020 CH01 Director's details changed for Mr Rashid Hussain Shah on 10 April 2020
14 Apr 2020 CH03 Secretary's details changed for Mr Rashid Hussain Shah on 10 April 2020
14 Apr 2020 PSC04 Change of details for Mr Rashid Hussain Shah as a person with significant control on 10 April 2020
14 Apr 2020 AD01 Registered office address changed from Unit 309, the Albert Wing, the Argent Centre 60 Frederick Street Birmingham B1 3HS United Kingdom to 126 Stoney Lane Balsall Heath Birmingham B12 8AQ on 14 April 2020
21 Aug 2019 NEWINC Incorporation
Statement of capital on 2019-08-21
  • GBP 10,000