Advanced company searchLink opens in new window

JAMES & JAMES ARCHITECTS LIMITED

Company number 10227124

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
18 Aug 2022 DS01 Application to strike the company off the register
07 Jul 2022 CS01 Confirmation statement made on 3 June 2022 with no updates
30 Jan 2022 AA Micro company accounts made up to 30 June 2021
15 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with no updates
29 Mar 2021 AA Micro company accounts made up to 30 June 2020
01 Feb 2021 AD01 Registered office address changed from Lowther Low Moor Lowther Penrith CA10 2HH England to Eden Bank Farm Bolton Appleby-in-Westmorland CA16 6AY on 1 February 2021
03 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with no updates
27 Mar 2020 AA Micro company accounts made up to 30 June 2019
05 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with no updates
12 Mar 2019 CH01 Director's details changed for Miss Laura Louise Suzanne Templer on 1 March 2019
12 Mar 2019 CH01 Director's details changed for Mr James Edward Titchner on 1 March 2019
12 Mar 2019 CH01 Director's details changed for Miss Laura Louise Suzanne Templer on 1 March 2019
12 Mar 2019 CH01 Director's details changed for Mrs Kate Elena Barber Errington on 12 March 2019
12 Mar 2019 CH01 Director's details changed for Mrs Kate Elena Barber Errington on 12 March 2019
12 Mar 2019 CH01 Director's details changed for Jonathan James Errington on 12 March 2019
12 Mar 2019 AD01 Registered office address changed from 46 Vermilion Apartments Gunmakers Lane London E3 5GG England to Lowther Low Moor Lowther Penrith CA10 2HH on 12 March 2019
31 Jan 2019 AA Micro company accounts made up to 30 June 2018
31 Jan 2019 PSC08 Notification of a person with significant control statement
28 Jan 2019 CH01 Director's details changed for Mrs Kate Elena Errington on 28 January 2019
06 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with updates
04 Jun 2018 AD01 Registered office address changed from 46 Vermilion Arpartments 16 Gunmakers Lane London Greater London E3 5GG to 46 Vermilion Apartments Gunmakers Lane London E3 5GG on 4 June 2018
01 Jun 2018 AP01 Appointment of Miss Laura Louise Suzanne Templer as a director on 1 June 2018
01 Jun 2018 AP01 Appointment of Mrs Kate Elena Errington as a director on 1 June 2018