Advanced company searchLink opens in new window

DAVID JAMES ARCHITECTS & PARTNERS LIMITED

Company number 08497947

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)
01 May 2024 TM01 Termination of appointment of Janet Leonie James as a director on 1 May 2024
22 Apr 2024 CS01 Confirmation statement made on 22 April 2024 with no updates
10 Aug 2023 AA Total exemption full accounts made up to 30 April 2023
03 May 2023 CS01 Confirmation statement made on 22 April 2023 with no updates
19 Dec 2022 AD01 Registered office address changed from 10 Bridge Street Christchurch Dorset BH23 1EF to 5 Wolterton Road Poole BH12 1LR on 19 December 2022
06 Dec 2022 AA Total exemption full accounts made up to 30 April 2022
17 May 2022 CS01 Confirmation statement made on 22 April 2022 with updates
16 May 2022 RP04CS01 Second filing of Confirmation Statement dated 22 April 2021
28 Feb 2022 AA Total exemption full accounts made up to 30 April 2021
02 Jun 2021 SH08 Change of share class name or designation
25 May 2021 CS01 Confirmation statement made on 22 April 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (shareholders) was registered on 16/05/22
22 Feb 2021 TM01 Termination of appointment of Laurie Marlow as a director on 21 February 2021
03 Dec 2020 AA Total exemption full accounts made up to 30 April 2020
21 May 2020 CS01 Confirmation statement made on 22 April 2020 with updates
30 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
26 Apr 2019 CS01 22/04/19 Statement of Capital gbp 100
29 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
23 May 2018 CS01 Confirmation statement made on 22 April 2018 with updates
23 May 2018 PSC04 Change of details for Mr David Clifford James as a person with significant control on 27 November 2017
23 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
15 Jan 2018 CH01 Director's details changed for Mr Laurie Marlow on 4 January 2018
11 May 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-01
02 May 2017 CS01 Confirmation statement made on 22 April 2017 with updates
26 Apr 2017 NM06 Change of name with request to seek comments from relevant body
16 Feb 2017 MA Memorandum and Articles of Association