A.H.S JAMES PROPERTY INVESTMENT LIMITED
Company number 13178220
- Company Overview for A.H.S JAMES PROPERTY INVESTMENT LIMITED (13178220)
- Filing history for A.H.S JAMES PROPERTY INVESTMENT LIMITED (13178220)
- People for A.H.S JAMES PROPERTY INVESTMENT LIMITED (13178220)
- Charges for A.H.S JAMES PROPERTY INVESTMENT LIMITED (13178220)
- More for A.H.S JAMES PROPERTY INVESTMENT LIMITED (13178220)
| 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
|
|
| 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
Statement of capital on 2021-02-03
|