- Company Overview for RONALD JAMES LTD (09824756)
- Filing history for RONALD JAMES LTD (09824756)
- People for RONALD JAMES LTD (09824756)
- More for RONALD JAMES LTD (09824756)
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 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
08 Jun 2023 | CS01 | Confirmation statement made on 7 June 2023 with no updates | |
28 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
07 Jun 2022 | CS01 | Confirmation statement made on 7 June 2022 with no updates | |
15 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
07 Jun 2021 | CS01 | Confirmation statement made on 7 June 2021 with updates | |
27 May 2021 | CS01 | Confirmation statement made on 27 May 2021 with no updates | |
27 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
27 May 2020 | CS01 | Confirmation statement made on 27 May 2020 with updates | |
15 Nov 2019 | CS01 | Confirmation statement made on 15 November 2019 with updates | |
01 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 1 November 2019
|
|
04 Jul 2019 | AD01 | Registered office address changed from Northumbria House Samson Close Newcastle upon Tyne NE12 6DX England to Northumbria House Samson Close Killingworth Tyne and Wear NE12 6DX on 4 July 2019 | |
28 Jun 2019 | AD01 | Registered office address changed from 1 Ground Floor, Park Road Gosforth Business Park Newcastle upon Tyne NE12 8DG United Kingdom to Northumbria House Samson Close Newcastle upon Tyne NE12 6DX on 28 June 2019 | |
03 Jun 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
15 Nov 2018 | CS01 | Confirmation statement made on 15 November 2018 with updates | |
31 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 30 October 2018
|
|
15 Oct 2018 | CS01 | Confirmation statement made on 13 October 2018 with no updates | |
19 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
28 Jun 2018 | AD01 | Registered office address changed from Q16 Business Exchange Quorum Business Park, Benton Lane Newcastle upon Tyne NE12 8BX England to 1 Ground Floor, Park Road Gosforth Business Park Newcastle upon Tyne NE12 8DG on 28 June 2018 | |
24 Oct 2017 | CS01 | Confirmation statement made on 13 October 2017 with no updates | |
13 Oct 2017 | CH01 | Director's details changed for Mr James Blackwell on 13 October 2017 | |
04 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
07 Apr 2017 | AD01 | Registered office address changed from The Rivergreen Centre Aykley Heads Durham DH1 5TS to Q16 Business Exchange Quorum Business Park, Benton Lane Newcastle upon Tyne NE12 8BX on 7 April 2017 | |
14 Oct 2016 | CS01 | Confirmation statement made on 13 October 2016 with updates | |
11 Nov 2015 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to The Rivergreen Centre Aykley Heads Durham DH1 5TS on 11 November 2015 |