FRANCIS L JAMES AND PARTNERS LTD

Kingsley House Kingsley House, Norwich, NR3 1HA, England
StatusACTIVE
Company No.10908769
CategoryPrivate Limited Company
Incorporated10 Aug 2017
Age6 years, 8 months, 22 days
JurisdictionEngland Wales

SUMMARY

FRANCIS L JAMES AND PARTNERS LTD is an active private limited company with number 10908769. It was incorporated 6 years, 8 months, 22 days ago, on 10 August 2017. The company address is Kingsley House Kingsley House, Norwich, NR3 1HA, England.



Company Fillings

Confirmation statement with no updates

Date: 21 Aug 2023

Action Date: 09 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2022

Action Date: 09 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Change to a person with significant control

Date: 27 Aug 2021

Action Date: 04 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-04

Psc name: Mr Ivor Francis Newman

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2021

Action Date: 09 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-09

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2021

Action Date: 10 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ivor Francis Newman

Change date: 2021-08-10

Documents

View document PDF

Change to a person with significant control

Date: 25 Aug 2021

Action Date: 10 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ivor Francis Newman

Change date: 2021-08-10

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2021

Action Date: 04 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ivor Francis Newman

Change date: 2020-06-04

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2021

Action Date: 10 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-10

Officer name: Mr Samuel James Legood

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2021

Action Date: 20 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-20

Officer name: Mr Samuel James Legood

Documents

View document PDF

Change to a person with significant control

Date: 25 Aug 2021

Action Date: 10 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-08-10

Psc name: Mr Samuel James Legood

Documents

View document PDF

Change to a person with significant control

Date: 25 Aug 2021

Action Date: 20 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Samuel James Legood

Change date: 2021-07-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Move registers to sail company with new address

Date: 28 Aug 2020

Category: Address

Type: AD03

New address: Price Bailey Llp Anglia House, 6 Central Avenue St Andrews Business Park, Thorpe St Andrew Norwich Norfolk NR7 0HR

Documents

View document PDF

Change sail address company with new address

Date: 28 Aug 2020

Category: Address

Type: AD02

New address: Price Bailey Llp Anglia House, 6 Central Avenue St Andrews Business Park, Thorpe St Andrew Norwich Norfolk NR7 0HR

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2020

Action Date: 09 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2020

Action Date: 14 May 2020

Category: Address

Type: AD01

Change date: 2020-05-14

Old address: Anglia House 6 Central Avenue, St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR United Kingdom

New address: Kingsley House 2a Upper King Street Norwich NR3 1HA

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2019

Action Date: 09 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Apr 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2018

Action Date: 09 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2018

Action Date: 05 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-05

New address: Anglia House 6 Central Avenue, St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR

Old address: 20 Central Avenue St Andrews Business Park Thorpe St Andrew Norwich NR7 0HR England

Documents

View document PDF

Legacy

Date: 16 May 2018

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / dean james cooke

Documents

View document PDF

Notification of a person with significant control

Date: 21 Feb 2018

Action Date: 10 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Dean James Cooke

Notification date: 2017-08-10

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Feb 2018

Action Date: 10 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-10

Psc name: Dean James Cooke

Documents

View document PDF

Incorporation company

Date: 10 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BODY & RHYTHM LIMITED

33 TURNPIKE LINK,CROYDON,CR0 5NT

Number:11261711
Status:ACTIVE
Category:Private Limited Company

DIVINE FEASTS LIMITED

PONDTAIL COTTAGE,EDENBRIDGE,TN8 7JT

Number:11363167
Status:ACTIVE
Category:Private Limited Company

EXODUS REAL ESTATE LIMITED

5 MARKET YARD MEWS,LONDON,SE1 3TQ

Number:08696024
Status:LIQUIDATION
Category:Private Limited Company

KEYSTONE DEVELOPMENT AND TRAINING LIMITED

7 STONECROSS DRIVE,RAINHILL,L35 6DD

Number:08853468
Status:ACTIVE
Category:Private Limited Company

PHYSIX SPORTS MEDICINE LIMITED

7 ST PAULS YARD,NEWPORT PAGNELL,MK16 0EG

Number:07218681
Status:ACTIVE
Category:Private Limited Company

ROMEO PIZZA LTD

ROMEO PIZZA LTD,SOUTHAMPTON,SO15 2DB

Number:10181642
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source