CHRIS JAMES PROPERTY INVESTMENTS LTD - MALMESBURY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Persons with significant control. Psc name: Christopher John O'connell. Cessation date: 2023-10-30. 2024-02-27 View Report
Accounts. Accounts type total exemption full. 2023-11-10 View Report
Persons with significant control. Notification date: 2018-06-29. Psc name: Christopher John O'connell. 2023-10-31 View Report
Persons with significant control. Psc name: Daniel James O'connell. Notification date: 2023-10-30. 2023-10-30 View Report
Persons with significant control. Cessation date: 2023-10-30. Psc name: Christopher John O'connell. 2023-10-30 View Report
Confirmation statement. Statement with updates. 2023-10-30 View Report
Officers. Officer name: Mr Daniel James O'connell. Appointment date: 2023-07-01. 2023-09-01 View Report
Confirmation statement. Statement with no updates. 2023-06-29 View Report
Accounts. Change account reference date company previous shortened. 2023-06-16 View Report
Accounts. Accounts type total exemption full. 2022-09-27 View Report
Confirmation statement. Statement with no updates. 2022-07-07 View Report
Accounts. Change account reference date company previous shortened. 2022-06-28 View Report
Confirmation statement. Statement with no updates. 2021-07-06 View Report
Mortgage. Charge number: 114397390005. Charge creation date: 2021-06-02. 2021-06-07 View Report
Officers. Termination date: 2020-11-01. Officer name: Daniel James O'connell. 2020-11-27 View Report
Officers. Termination date: 2020-11-01. Officer name: Ella Geraldine Thomas. 2020-11-27 View Report
Officers. Officer name: Georgina Baverstock. Appointment date: 2020-11-01. 2020-11-26 View Report
Accounts. Accounts type total exemption full. 2020-11-13 View Report
Mortgage. Charge creation date: 2020-10-08. Charge number: 114397390003. 2020-10-15 View Report
Mortgage. Charge creation date: 2020-10-08. Charge number: 114397390004. 2020-10-15 View Report
Address. Old address: 22-24 High Street Swindon SN1 3EP United Kingdom. New address: Elmstone Court Upper Minety Malmesbury Wilts SN16 9PR. Change date: 2020-07-21. 2020-07-21 View Report
Confirmation statement. Statement with updates. 2020-06-30 View Report
Mortgage. Charge number: 114397390002. Charge creation date: 2020-06-29. 2020-06-30 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 28/06/2019. 2020-03-11 View Report
Capital. Capital name of class of shares. 2020-03-04 View Report
Capital. Capital variation of rights attached to shares. 2020-03-04 View Report
Resolution. Description: Resolutions. 2020-03-03 View Report
Capital. Capital allotment shares. 2020-02-27 View Report
Accounts. Accounts type total exemption full. 2020-02-20 View Report
Officers. Officer name: Mr Daniel James O'connell. Change date: 2019-07-12. 2019-07-12 View Report
Confirmation statement. Statement. 2019-07-11 View Report
Capital. Capital allotment shares. 2019-07-11 View Report
Capital. Capital allotment shares. 2019-07-11 View Report
Capital. Capital allotment shares. 2019-07-11 View Report
Capital. Capital allotment shares. 2019-07-11 View Report
Officers. Appointment date: 2019-05-31. Officer name: Mr Daniel James O'connell. 2019-07-11 View Report
Officers. Appointment date: 2019-05-31. Officer name: Miss Ella Geraldine Thomas. 2019-07-11 View Report
Mortgage. Charge creation date: 2019-01-07. Charge number: 114397390001. 2019-01-09 View Report
Incorporation. Capital: GBP 100 2018-06-29 View Report