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) |
---|---|---|---|
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
|