ANNIE JAMES LTD
Status | ACTIVE |
Company No. | 09952649 |
Category | Private Limited Company |
Incorporated | 15 Jan 2016 |
Age | 8 years, 3 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
ANNIE JAMES LTD is an active private limited company with number 09952649. It was incorporated 8 years, 3 months, 23 days ago, on 15 January 2016. The company address is Glenelg Glenelg, Leicester, LE2 3JB, England.
Company Fillings
Change registered office address company with date old address new address
Date: 22 Mar 2024
Action Date: 22 Mar 2024
Category: Address
Type: AD01
Old address: Bruce Lodge Bishopton Lane Bishopton Stratford-upon-Avon CV37 9QY England
New address: Glenelg Elms Road Leicester LE2 3JB
Change date: 2024-03-22
Documents
Change registered office address company with date old address new address
Date: 22 Mar 2023
Action Date: 22 Mar 2023
Category: Address
Type: AD01
Change date: 2023-03-22
Old address: 51 Beauchamp Avenue Leamington Spa CV32 5TB England
New address: Bruce Lodge Bishopton Lane Bishopton Stratford-upon-Avon CV37 9QY
Documents
Confirmation statement with no updates
Date: 21 Feb 2023
Action Date: 29 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-29
Documents
Change registered office address company with date old address new address
Date: 28 Nov 2022
Action Date: 28 Nov 2022
Category: Address
Type: AD01
Old address: 51 Beauchamp Avenue Leamington Spa CV32 5TB England
New address: 51 Beauchamp Avenue Leamington Spa CV32 5TB
Change date: 2022-11-28
Documents
Change registered office address company with date old address new address
Date: 28 Nov 2022
Action Date: 28 Nov 2022
Category: Address
Type: AD01
Old address: Charnwood House Harcourt Way Meridian Business Park Leicester Leicestershire LE19 1WP England
New address: 51 Beauchamp Avenue Leamington Spa CV32 5TB
Change date: 2022-11-28
Documents
Dissolution voluntary strike off suspended
Date: 01 Oct 2022
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 09 Sep 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 03 Mar 2022
Action Date: 29 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-29
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2022
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 04 Feb 2021
Action Date: 29 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-29
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 24 Feb 2020
Action Date: 20 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-20
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2019
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Gazette filings brought up to date
Date: 16 Feb 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 15 Feb 2019
Action Date: 14 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-14
Documents
Accounts amended with accounts type total exemption full
Date: 08 Feb 2018
Action Date: 31 Jan 2017
Category: Accounts
Type: AAMD
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 23 Jan 2018
Action Date: 14 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-14
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 31 Jan 2017
Action Date: 14 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-14
Documents
Change person director company with change date
Date: 30 Jan 2017
Action Date: 09 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Lynn Ann Waldron
Change date: 2017-01-09
Documents
Change registered office address company with date old address new address
Date: 30 Jan 2017
Action Date: 30 Jan 2017
Category: Address
Type: AD01
New address: Charnwood House Harcourt Way Meridian Business Park Leicester Leicestershire LE19 1WP
Old address: 20-22 Wenlock Road London N1 7GU England
Change date: 2017-01-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Mar 2016
Action Date: 04 Mar 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 099526490001
Charge creation date: 2016-03-04
Documents
Some Companies
FAIRHAVEN, CLARENCE DRIVE,ILKLEY,LS29 6AH
Number: | 05875972 |
Status: | ACTIVE |
Category: | Private Limited Company |
95 WIGMORE STREET,LONDON,W1U 1FB
Number: | LP018635 |
Status: | ACTIVE |
Category: | Limited Partnership |
7 SOUNDWELL ROAD,BRISTOL,BS16 4QG
Number: | 06247592 |
Status: | ACTIVE |
Category: | Private Limited Company |
WOOD FARM,SHREWSBURY,SY4 5LH
Number: | 10098860 |
Status: | ACTIVE |
Category: | Private Limited Company |
HULL ICE ARENA,HULL,HU1 2DZ
Number: | 08077871 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
1386 LONDON ROAD,LEIGH ON SEA,SS9 2UJ
Number: | OC421749 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |