ATKINSON & JAMES INTERIORS LIMITED
Company number 10082543
- Company Overview for ATKINSON & JAMES INTERIORS LIMITED (10082543)
- Filing history for ATKINSON & JAMES INTERIORS LIMITED (10082543)
- People for ATKINSON & JAMES INTERIORS LIMITED (10082543)
- More for ATKINSON & JAMES INTERIORS LIMITED (10082543)
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) |
---|---|---|---|
05 Apr 2024 | CS01 | Confirmation statement made on 23 March 2024 with updates | |
05 Apr 2024 | PSC07 | Cessation of Jonathan Cannon as a person with significant control on 31 January 2024 | |
05 Apr 2024 | PSC02 | Notification of Finser Holdings Limited as a person with significant control on 31 January 2024 | |
05 Apr 2024 | PSC07 | Cessation of Darren James Morris as a person with significant control on 31 January 2024 | |
31 Jan 2024 | AD01 | Registered office address changed from Imperial Buildings 20 - 22 Bull Ring High Street Northwich CW9 5BU England to 78 Chorley New Road Bolton BL1 4BY on 31 January 2024 | |
26 Jan 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
19 Jan 2024 | TM01 | Termination of appointment of Darren James Morris as a director on 19 January 2024 | |
02 May 2023 | CS01 | Confirmation statement made on 23 March 2023 with updates | |
28 Apr 2023 | AA01 | Current accounting period extended from 31 March 2023 to 31 August 2023 | |
30 Nov 2022 | PSC04 | Change of details for Mr Darren James Morris as a person with significant control on 1 June 2022 | |
29 Nov 2022 | PSC04 | Change of details for Mr Jonathan Cannon as a person with significant control on 1 June 2022 | |
22 Nov 2022 | PSC01 | Notification of Jonathan Cannon as a person with significant control on 1 June 2022 | |
22 Nov 2022 | PSC04 | Change of details for Mr Darren James Morris as a person with significant control on 1 June 2022 | |
19 Jul 2022 | SH08 | Change of share class name or designation | |
19 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 1 June 2022
|
|
19 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 1 June 2022
|
|
30 May 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
24 May 2022 | AP01 | Appointment of Mr Jonathan Cannon as a director on 24 May 2022 | |
24 May 2022 | CS01 | Confirmation statement made on 23 March 2022 with updates | |
28 May 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
26 May 2021 | CS01 | Confirmation statement made on 23 March 2021 with no updates | |
14 Oct 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
13 Apr 2020 | CS01 | Confirmation statement made on 23 March 2020 with updates | |
26 Sep 2019 | AD01 | Registered office address changed from Technologies House Unit 13 Crown Industrial Estate Canal Road Timperley Cheshire WA14 1TF to Imperial Buildings 20 - 22 Bull Ring High Street Northwich CW9 5BU on 26 September 2019 | |
06 Sep 2019 | CH01 | Director's details changed for Mr Darren James Morris on 5 September 2019 |