DAVID JAMES ARCHITECTS & PARTNERS LIMITED
Company number 08497947
- Company Overview for DAVID JAMES ARCHITECTS & PARTNERS LIMITED (08497947)
- Filing history for DAVID JAMES ARCHITECTS & PARTNERS LIMITED (08497947)
- People for DAVID JAMES ARCHITECTS & PARTNERS LIMITED (08497947)
- More for DAVID JAMES ARCHITECTS & PARTNERS LIMITED (08497947)
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
|
|
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
|
|
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 |