James De Frias Ltd was founded on 26 September 2001 with its registered office in Mid Glamorgan, it's status at Companies House is "Active". James De Frias Ltd has 2 directors listed as De Frias, Philip Russell, James, David Adrian in the Companies House registry. James De Frias Ltd is registered for VAT in the UK. We don't currently know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DE FRIAS, Philip Russell | 26 September 2001 | - | 1 |
JAMES, David Adrian | 26 September 2001 | 30 April 2020 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 August 2020 | |
PSC04 - N/A | 17 August 2020 | |
SH03 - Return of purchase of own shares | 11 May 2020 | |
SH03 - Return of purchase of own shares | 11 May 2020 | |
SH06 - Notice of cancellation of shares | 05 May 2020 | |
SH06 - Notice of cancellation of shares | 05 May 2020 | |
TM01 - Termination of appointment of director | 01 May 2020 | |
PSC07 - N/A | 01 May 2020 | |
PSC04 - N/A | 01 May 2020 | |
AA - Annual Accounts | 20 December 2019 | |
CS01 - N/A | 09 October 2019 | |
AA - Annual Accounts | 28 March 2019 | |
AA01 - Change of accounting reference date | 30 December 2018 | |
CS01 - N/A | 27 September 2018 | |
AA - Annual Accounts | 28 March 2018 | |
AA01 - Change of accounting reference date | 30 December 2017 | |
CS01 - N/A | 27 September 2017 | |
MR04 - N/A | 25 May 2017 | |
SH06 - Notice of cancellation of shares | 08 May 2017 | |
SH03 - Return of purchase of own shares | 08 May 2017 | |
AA - Annual Accounts | 28 December 2016 | |
CS01 - N/A | 16 November 2016 | |
AA - Annual Accounts | 29 December 2015 | |
AR01 - Annual Return | 15 December 2015 | |
AP01 - Appointment of director | 27 April 2015 | |
AA - Annual Accounts | 29 December 2014 | |
AR01 - Annual Return | 24 October 2014 | |
AR01 - Annual Return | 16 October 2013 | |
AA - Annual Accounts | 15 August 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 December 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 December 2012 | |
MG01 - Particulars of a mortgage or charge | 24 November 2012 | |
AR01 - Annual Return | 16 October 2012 | |
AA - Annual Accounts | 10 October 2012 | |
AA - Annual Accounts | 30 December 2011 | |
AR01 - Annual Return | 30 September 2011 | |
CH01 - Change of particulars for director | 30 September 2011 | |
CH01 - Change of particulars for director | 30 September 2011 | |
RESOLUTIONS - N/A | 19 January 2011 | |
AA - Annual Accounts | 04 January 2011 | |
RESOLUTIONS - N/A | 21 December 2010 | |
MEM/ARTS - N/A | 21 December 2010 | |
AR01 - Annual Return | 15 December 2010 | |
SH01 - Return of Allotment of shares | 14 December 2010 | |
SH01 - Return of Allotment of shares | 14 December 2010 | |
SH01 - Return of Allotment of shares | 14 December 2010 | |
AA - Annual Accounts | 01 February 2010 | |
CH01 - Change of particulars for director | 21 October 2009 | |
AR01 - Annual Return | 21 October 2009 | |
288b - Notice of resignation of directors or secretaries | 09 April 2009 | |
AA - Annual Accounts | 12 February 2009 | |
363a - Annual Return | 11 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 February 2009 | |
395 - Particulars of a mortgage or charge | 23 December 2008 | |
288a - Notice of appointment of directors or secretaries | 04 June 2008 | |
363a - Annual Return | 04 October 2007 | |
RESOLUTIONS - N/A | 17 September 2007 | |
MEM/ARTS - N/A | 17 September 2007 | |
AA - Annual Accounts | 14 September 2007 | |
288b - Notice of resignation of directors or secretaries | 28 August 2007 | |
288a - Notice of appointment of directors or secretaries | 08 August 2007 | |
363a - Annual Return | 24 October 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 September 2006 | |
RESOLUTIONS - N/A | 13 September 2006 | |
RESOLUTIONS - N/A | 13 September 2006 | |
AA - Annual Accounts | 13 September 2006 | |
AA - Annual Accounts | 13 September 2006 | |
225 - Change of Accounting Reference Date | 01 September 2006 | |
RESOLUTIONS - N/A | 31 August 2006 | |
RESOLUTIONS - N/A | 31 August 2006 | |
123 - Notice of increase in nominal capital | 31 August 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 June 2006 | |
395 - Particulars of a mortgage or charge | 08 April 2006 | |
395 - Particulars of a mortgage or charge | 08 April 2006 | |
MEM/ARTS - N/A | 27 March 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 March 2006 | |
363a - Annual Return | 06 February 2006 | |
287 - Change in situation or address of Registered Office | 06 February 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 February 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 February 2006 | |
AA - Annual Accounts | 19 July 2005 | |
AA - Annual Accounts | 13 June 2005 | |
363s - Annual Return | 27 October 2004 | |
AA - Annual Accounts | 13 May 2004 | |
363s - Annual Return | 07 November 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 November 2003 | |
MEM/ARTS - N/A | 07 November 2003 | |
RESOLUTIONS - N/A | 31 January 2003 | |
RESOLUTIONS - N/A | 31 January 2003 | |
RESOLUTIONS - N/A | 31 January 2003 | |
RESOLUTIONS - N/A | 31 January 2003 | |
363s - Annual Return | 31 January 2003 | |
395 - Particulars of a mortgage or charge | 20 January 2003 | |
288b - Notice of resignation of directors or secretaries | 09 April 2002 | |
288b - Notice of resignation of directors or secretaries | 09 April 2002 | |
225 - Change of Accounting Reference Date | 16 January 2002 | |
395 - Particulars of a mortgage or charge | 28 December 2001 | |
288a - Notice of appointment of directors or secretaries | 03 December 2001 | |
288a - Notice of appointment of directors or secretaries | 21 November 2001 | |
NEWINC - New incorporation documents | 26 September 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 22 November 2012 | Fully Satisfied |
N/A |
Legal charge | 18 December 2008 | Outstanding |
N/A |
Assignment of rental income | 23 March 2006 | Fully Satisfied |
N/A |
Legal charge | 23 March 2006 | Fully Satisfied |
N/A |
Legal charge | 10 January 2003 | Fully Satisfied |
N/A |
Debenture | 14 December 2001 | Fully Satisfied |
N/A |