Advanced company searchLink opens in new window

A.H.S JAMES PROPERTY INVESTMENT LIMITED

Company number 13178220

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
30 Mar 2026 PSC04 Change of details for Mr Akeem Hugh James as a person with significant control on 30 March 2026
12 Mar 2026 TM01 Termination of appointment of Sharon Marie Smith-James as a director on 10 March 2026
05 Feb 2026 CS01 Confirmation statement made on 2 February 2026 with no updates
05 Feb 2026 AP01 Appointment of Mrs Sharon Marie Smith-James as a director on 5 February 2026
25 Nov 2025 AA Micro company accounts made up to 28 February 2025
15 May 2025 TM01 Termination of appointment of Sharon Marie Smith-James as a director on 15 May 2025
15 May 2025 TM01 Termination of appointment of Hugh Robert James as a director on 15 May 2025
03 May 2025 CH01 Director's details changed for Mrs Sharon Smith-James on 3 May 2025
03 May 2025 AP01 Appointment of Mrs Sharon Smith-James as a director on 1 May 2025
04 Feb 2025 CS01 Confirmation statement made on 2 February 2025 with no updates
28 Nov 2024 AA Micro company accounts made up to 29 February 2024
02 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with no updates
30 Nov 2023 AA Micro company accounts made up to 28 February 2023
03 Mar 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
28 Oct 2022 AA Micro company accounts made up to 28 February 2022
10 Aug 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Directors authorises to carry out business transactions 06/07/2022
21 Jul 2022 MR01 Registration of charge 131782200001, created on 20 July 2022
29 Jun 2022 AD01 Registered office address changed from , 3 Braemar Avenue, Bexleyheath, Kent, DA7 6AS, United Kingdom to 98 Riverdale Road Erith DA8 1PX on 29 June 2022
04 Apr 2022 CS01 Confirmation statement made on 2 February 2022 with no updates
18 Jan 2022 TM01 Termination of appointment of Sharon Marie Smith-James as a director on 10 January 2022
02 Jul 2021 AP03 Appointment of Miss Hannah Chloe Njambi Dewey as a secretary on 19 June 2021
23 Feb 2021 CH01 Director's details changed for Mr Hugh Robert James on 23 February 2021
23 Feb 2021 AP01 Appointment of Mrs Sharon Marie Smith-James as a director on 23 February 2021
23 Feb 2021 AP01 Appointment of Mr Hugh Robert James as a director on 23 February 2021
03 Feb 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-02-03
  • GBP 100