-
CHARLES JAMES ASSOCIATES PLC - 120 Baker Street, London, W1U 6TU, England, United Kingdom
Company Information
- Company registration number
- 06961453
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 120 Baker Street
- London
- W1U 6TU
- England 120 Baker Street, London, W1U 6TU, England UK
Management
- Managing Directors
- HOWICK, David Roy
- Company secretaries
- HOWICK, David
Company Details
- Type of Business
- plc
- Incorporated
- 2009-07-14
- Age Of Company 2009-07-14 14 years
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Mr Peter James Neagle
- Mr Myles Bunyard
- Mr Myles Bunyard
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- SYNERGIES PLC
- Filing of Accounts
- Due Date: 2017-06-30
- Last Date: 2015-12-31
- Last Return Made Up To:
- 2012-07-14
- Annual Return
- Due Date: 2018-08-15
- Last Date: 2017-08-01
-
CHARLES JAMES ASSOCIATES PLC Company Description
- CHARLES JAMES ASSOCIATES PLC is a plc registered in United Kingdom with the Company reg no 06961453. Its current trading status is "live". It was registered 2009-07-14. It was previously called SYNERGIES PLC. It has declared SIC or NACE codes as "82990". It has 1 director and 1 secretary. The latest accounts are filed up to 31/07/2011. The latest annual return was filed up to 2012-07-14.It can be contacted at 120 Baker Street .
Get CHARLES JAMES ASSOCIATES PLC Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Charles James Associates Plc - 120 Baker Street, London, W1U 6TU, England, United Kingdom
- 2009-07-14
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CHARLES JAMES ASSOCIATES PLC as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-compulsory-completion (2020-02-11) - L64.07
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-01-05) - TM01
-
liquidation-compulsory-winding-up-order (2018-02-26) - COCOMP
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-08-01) - CS01
-
mortgage-satisfy-charge-full (2017-08-01) - MR04
-
confirmation-statement-with-updates (2017-03-27) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-11-15) - AD01
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-01-04) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-02-29) - AD01
-
confirmation-statement-with-updates (2016-08-09) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-02-05) - AD01
-
accounts-with-accounts-type-dormant (2016-11-24) - AA
-
accounts-with-accounts-type-total-exemption-small (2016-12-02) - AA
-
appoint-person-director-company-with-name-date (2016-09-24) - AP01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-13) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-11-12) - MR01
-
gazette-notice-compulsory (2015-11-03) - GAZ1
-
appoint-person-secretary-company-with-name-date (2015-09-19) - AP03
-
termination-director-company-with-name-termination-date (2015-09-19) - TM01
-
termination-secretary-company-with-name-termination-date (2015-09-19) - TM02
-
gazette-filings-brought-up-to-date (2015-11-14) - DISS40
keyboard_arrow_right 2014
-
appoint-person-secretary-company-with-name-date (2014-08-06) - AP03
-
change-person-director-company-with-change-date (2014-10-31) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-06) - AR01
-
appoint-person-director-company-with-name-date (2014-08-06) - AP01
-
change-person-director-company-with-change-date (2014-08-06) - CH01
-
capital-allotment-shares (2014-02-12) - SH01
-
change-of-name-notice (2014-03-19) - CONNOT
-
resolution (2014-03-19) - RESOLUTIONS
-
resolution (2014-03-28) - RESOLUTIONS
-
change-of-name-notice (2014-04-17) - CONNOT
-
accounts-with-accounts-type-dormant (2014-01-02) - AA
-
termination-secretary-company-with-name (2014-05-27) - TM02
-
termination-director-company-with-name (2014-05-27) - TM01
-
change-registered-office-address-company-with-date-old-address (2014-05-28) - AD01
-
change-account-reference-date-company-current-extended (2014-07-23) - AA01
-
certificate-change-of-name-company (2014-04-17) - CERTNM
keyboard_arrow_right 2013
-
change-registered-office-address-company-with-date-old-address (2013-09-06) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-18) - AR01
-
accounts-with-accounts-type-dormant (2013-01-10) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-16) - AR01
-
accounts-with-accounts-type-dormant (2012-03-16) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-25) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-dormant (2010-12-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-15) - AR01
keyboard_arrow_right 2009
-
resolution (2009-12-21) - RESOLUTIONS
-
change-of-name-notice (2009-12-21) - CONNOT
-
incorporation-company (2009-07-14) - NEWINC