- Company Overview for GRENFELL JAMES ASSOCIATES LTD (09003970)
- Filing history for GRENFELL JAMES ASSOCIATES LTD (09003970)
- People for GRENFELL JAMES ASSOCIATES LTD (09003970)
- Charges for GRENFELL JAMES ASSOCIATES LTD (09003970)
- More for GRENFELL JAMES ASSOCIATES LTD (09003970)
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) |
---|---|---|---|
26 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
03 Dec 2023 | CS01 | Confirmation statement made on 25 November 2023 with no updates | |
30 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
02 Dec 2022 | CS01 | Confirmation statement made on 25 November 2022 with no updates | |
24 May 2022 | CH01 | Director's details changed for Mr David Thomas Murphy on 13 May 2022 | |
16 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
09 Dec 2021 | CS01 | Confirmation statement made on 25 November 2021 with no updates | |
26 Oct 2021 | CH01 | Director's details changed for Mr Christopher Robert Wood on 1 September 2021 | |
26 Oct 2021 | PSC04 | Change of details for Mr Christopher Robert Wood as a person with significant control on 1 September 2021 | |
30 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
25 Nov 2020 | CS01 | Confirmation statement made on 25 November 2020 with updates | |
10 Aug 2020 | CS01 | Confirmation statement made on 10 August 2020 with updates | |
31 Jul 2020 | CH01 | Director's details changed for Miss Hannah Watson on 31 July 2020 | |
16 Jun 2020 | AP01 | Appointment of Miss Hannah Watson as a director on 16 June 2020 | |
28 Apr 2020 | CS01 | Confirmation statement made on 22 April 2020 with updates | |
31 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
01 Oct 2019 | TM01 | Termination of appointment of Alex William Enstone as a director on 30 September 2019 | |
09 May 2019 | CS01 | Confirmation statement made on 22 April 2019 with updates | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
23 Jul 2018 | SH08 | Change of share class name or designation | |
26 Apr 2018 | CS01 | Confirmation statement made on 22 April 2018 with updates | |
26 Apr 2018 | CH01 | Director's details changed for Mr Christopher Wood on 26 April 2018 | |
26 Apr 2018 | CH01 | Director's details changed for Mr David Thomas Murphy on 26 April 2018 | |
14 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
13 Oct 2017 | AD01 | Registered office address changed from 3 the Courtyard Timothy's Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP to 13 the Courtyard Timothys Bridge Road Stratford-upon-Avon CV37 9NP on 13 October 2017 |