HUGH JAMES INDEPENDENT FINANCIAL ADVISERS LIMITED

03976017
TWO CENTRAL SQUARE CENTRAL SQUARE CARDIFF CF10 1FS

Documents

Documents
Date Category Description Pages
22 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2024 accounts Annual Accounts 2 Buy now
20 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2023 officers Change of particulars for director (Mr Matthew Tossell) 2 Buy now
01 Feb 2023 officers Change of particulars for director (Alun Rhys Jones) 2 Buy now
13 Jan 2023 accounts Annual Accounts 2 Buy now
22 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2022 accounts Annual Accounts 2 Buy now
03 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Apr 2021 officers Termination of appointment of secretary (Robert Morgan) 1 Buy now
16 Sep 2020 accounts Annual Accounts 3 Buy now
28 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 May 2019 accounts Annual Accounts 3 Buy now
17 May 2019 confirmation-statement Confirmation Statement With No Updates 2 Buy now
22 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
13 Jul 2018 officers Appointment of director (Alun Rhys Jones) 2 Buy now
13 Jul 2018 officers Termination of appointment of director (Andrew John Anthony Harding) 1 Buy now
27 Jun 2018 confirmation-statement Confirmation Statement With No Updates 2 Buy now
14 Jun 2018 accounts Annual Accounts 2 Buy now
13 Jun 2017 confirmation-statement Confirmation Statement With Updates 11 Buy now
05 Jun 2017 accounts Annual Accounts 3 Buy now
19 May 2016 annual-return Annual Return 20 Buy now
19 May 2016 accounts Annual Accounts 3 Buy now
19 Jun 2015 annual-return Annual Return 14 Buy now
16 Jun 2015 accounts Annual Accounts 3 Buy now
19 Feb 2015 change-of-name Certificate Change Of Name Company 2 Buy now
19 Feb 2015 change-of-name Change Of Name Notice 2 Buy now
18 Jun 2014 annual-return Annual Return 14 Buy now
18 Jun 2014 accounts Annual Accounts 3 Buy now
22 May 2013 accounts Annual Accounts 3 Buy now
20 May 2013 annual-return Annual Return 14 Buy now
23 May 2012 annual-return Annual Return 16 Buy now
15 May 2012 accounts Annual Accounts 1 Buy now
09 May 2011 accounts Annual Accounts 1 Buy now
09 May 2011 annual-return Annual Return 14 Buy now
12 May 2010 annual-return Annual Return 14 Buy now
12 May 2010 accounts Annual Accounts 1 Buy now
12 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 May 2009 address Registered office changed on 18/05/2009 from 12 spruce court popes lane ealing london W5 4AZ 1 Buy now
18 May 2009 annual-return Return made up to 18/04/09; full list of members 5 Buy now
18 May 2009 accounts Annual Accounts 1 Buy now
15 May 2008 annual-return Return made up to 18/04/08; no change of members 7 Buy now
15 May 2008 accounts Annual Accounts 1 Buy now
24 May 2007 accounts Annual Accounts 1 Buy now
24 May 2007 annual-return Return made up to 18/04/07; no change of members 7 Buy now
14 Jul 2006 change-of-name Certificate Change Of Name Company 2 Buy now
12 May 2006 annual-return Return made up to 18/04/06; full list of members 7 Buy now
12 May 2006 accounts Annual Accounts 1 Buy now
11 May 2005 annual-return Return made up to 18/04/05; full list of members 7 Buy now
11 May 2005 accounts Annual Accounts 1 Buy now
10 May 2004 accounts Annual Accounts 1 Buy now
10 May 2004 annual-return Return made up to 18/04/04; full list of members 7 Buy now
15 Jul 2003 officers Director resigned 1 Buy now
15 Jul 2003 officers New director appointed 2 Buy now
15 Jul 2003 officers New director appointed 2 Buy now
26 Jun 2003 accounts Annual Accounts 1 Buy now
26 Jun 2003 address Registered office changed on 26/06/03 from: fourth floor, crown house prince street bristol avon BS1 4PS 1 Buy now
30 Apr 2003 annual-return Return made up to 18/04/03; full list of members 6 Buy now
22 Jul 2002 officers New secretary appointed 2 Buy now
22 Jul 2002 officers Secretary resigned 1 Buy now
22 Jul 2002 accounts Annual Accounts 1 Buy now
21 May 2002 annual-return Return made up to 18/04/02; full list of members 6 Buy now
11 Dec 2001 accounts Annual Accounts 2 Buy now
25 Apr 2001 annual-return Return made up to 18/04/01; full list of members 6 Buy now
19 Dec 2000 address Registered office changed on 19/12/00 from: 59 queen square bristol avon BS1 4LF 1 Buy now
16 May 2000 officers New director appointed 2 Buy now
16 May 2000 officers New secretary appointed 2 Buy now
16 May 2000 officers Director resigned 1 Buy now
16 May 2000 officers Secretary resigned 1 Buy now
15 May 2000 address Registered office changed on 15/05/00 from: 59 queen square bristol avon BS1 4LF 1 Buy now
15 May 2000 address Registered office changed on 15/05/00 from: 16 churchill way cardiff south glamorgan CF10 2DX 1 Buy now
15 May 2000 incorporation Memorandum Articles 7 Buy now
09 May 2000 change-of-name Certificate Change Of Name Company 2 Buy now
18 Apr 2000 incorporation Incorporation Company 14 Buy now