Advanced company searchLink opens in new window

PETER JAMES HOLDINGS LIMITED

Company number 12253909

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 Oct 2023 CS01 Confirmation statement made on 9 October 2023 with no updates
08 Jul 2023 AA Micro company accounts made up to 30 September 2022
14 Oct 2022 CS01 Confirmation statement made on 9 October 2022 with no updates
24 Mar 2022 AA01 Current accounting period extended from 30 June 2022 to 30 September 2022
02 Mar 2022 AA Micro company accounts made up to 30 June 2021
09 Feb 2022 AP01 Appointment of Mr Adrian Patrick Finneran as a director on 3 February 2022
22 Oct 2021 CS01 Confirmation statement made on 9 October 2021 with updates
18 Aug 2021 AD01 Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom to 3 Park Road Teddington TW11 0AP on 18 August 2021
18 Aug 2021 PSC02 Notification of London Resi Ltd as a person with significant control on 9 August 2021
18 Aug 2021 PSC07 Cessation of Paul John Butler as a person with significant control on 9 August 2021
18 Aug 2021 PSC07 Cessation of Peter James Hill as a person with significant control on 9 August 2021
18 Aug 2021 TM01 Termination of appointment of James Power as a director on 9 August 2021
18 Aug 2021 TM01 Termination of appointment of Peter James Hill as a director on 9 August 2021
18 Aug 2021 AP03 Appointment of Mr Yaron Engel as a secretary on 9 August 2021
18 Aug 2021 TM01 Termination of appointment of Peter Burchell as a director on 9 August 2021
18 Aug 2021 TM01 Termination of appointment of Paul John Butler as a director on 9 August 2021
18 Aug 2021 AP01 Appointment of Mr Andrew Carl Shepherd as a director on 9 August 2021
18 Aug 2021 AP01 Appointment of Mr Ashwin Kashyap as a director on 9 August 2021
04 Feb 2021 SH01 Statement of capital following an allotment of shares on 10 December 2020
  • GBP 3,500,000.00
20 Jan 2021 AA01 Current accounting period shortened from 31 October 2021 to 30 June 2021
04 Jan 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company to acquire entire issued share capital of peter james estates LTD and agreement for share exchange be approved 10/12/2020
11 Dec 2020 PSC04 Change of details for Paul John Butler as a person with significant control on 10 December 2020
11 Dec 2020 PSC01 Notification of Peter James Hill as a person with significant control on 10 December 2020
25 Nov 2020 CH01 Director's details changed for Mr Peter Burchell on 25 November 2020
19 Nov 2020 CS01 Confirmation statement made on 9 October 2020 with updates