- Company Overview for ROGER JAMES LIMITED (04879695)
- Filing history for ROGER JAMES LIMITED (04879695)
- People for ROGER JAMES LIMITED (04879695)
- More for ROGER JAMES LIMITED (04879695)
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) |
---|---|---|---|
10 Apr 2024 | PSC04 | Change of details for Mr Roger William James as a person with significant control on 10 April 2024 | |
06 Dec 2023 | AA | Total exemption full accounts made up to 31 August 2023 | |
04 Sep 2023 | CS01 | Confirmation statement made on 28 August 2023 with updates | |
07 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 9 December 2022
|
|
24 Jan 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
11 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2023 | MA | Memorandum and Articles of Association | |
06 Sep 2022 | CS01 | Confirmation statement made on 28 August 2022 with updates | |
28 Jul 2022 | AP01 | Appointment of Mr Charles Richard James as a director on 27 July 2022 | |
06 Dec 2021 | AA | Total exemption full accounts made up to 31 August 2021 | |
08 Sep 2021 | CS01 | Confirmation statement made on 28 August 2021 with updates | |
29 Apr 2021 | MA | Memorandum and Articles of Association | |
29 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 22 March 2021
|
|
29 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2021 | AP01 | Appointment of Mrs Sara Jane James as a director on 1 March 2021 | |
23 Feb 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
15 Sep 2020 | CS01 | Confirmation statement made on 28 August 2020 with no updates | |
06 Dec 2019 | AA | Micro company accounts made up to 31 August 2019 | |
11 Sep 2019 | CS01 | Confirmation statement made on 28 August 2019 with no updates | |
11 Dec 2018 | AA | Micro company accounts made up to 31 August 2018 | |
25 Sep 2018 | CS01 | Confirmation statement made on 28 August 2018 with no updates | |
20 Sep 2018 | AD01 | Registered office address changed from The Gables Bishop Meadow Road Loughborough Leicestershire LE11 5RE England to 42 Glebe Street Loughborough Leicestershire LE11 1JR on 20 September 2018 | |
20 Sep 2018 | PSC04 | Change of details for Mr Roger William James as a person with significant control on 6 April 2016 | |
20 Sep 2018 | CH01 | Director's details changed for Mr Roger William James on 20 September 2018 | |
20 Sep 2018 | CH03 | Secretary's details changed for Sara Jane James on 20 September 2018 |