- Company Overview for JONES & SHIPMAN HARDINGE LIMITED (00323828)
- Filing history for JONES & SHIPMAN HARDINGE LIMITED (00323828)
- People for JONES & SHIPMAN HARDINGE LIMITED (00323828)
- Charges for JONES & SHIPMAN HARDINGE LIMITED (00323828)
- More for JONES & SHIPMAN HARDINGE LIMITED (00323828)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Oct 2024 | TM01 | Termination of appointment of Hoil Kim as a director on 17 September 2024 | |
02 Oct 2024 | AP01 | Appointment of Mr Matthew Weeks as a director on 17 September 2024 | |
20 Sep 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
18 Jun 2024 | TM01 | Termination of appointment of Ryan Levenson as a director on 15 May 2024 | |
10 Jun 2024 | AP01 | Appointment of Mr Hoil Kim as a director on 7 June 2024 | |
23 Apr 2024 | CS01 | Confirmation statement made on 14 April 2024 with updates | |
23 Apr 2024 | PSC05 | Change of details for L. Kellenberger & Co. Ag as a person with significant control on 21 July 2023 | |
03 Nov 2023 | AP01 | Appointment of Mr Gregory Campbell Knight as a director on 6 October 2023 | |
15 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
19 Apr 2023 | CS01 | Confirmation statement made on 14 April 2023 with updates | |
03 Jan 2023 | AA | Accounts for a small company made up to 31 December 2021 | |
29 Apr 2022 | CS01 | Confirmation statement made on 14 April 2022 with updates | |
16 Aug 2021 | AA | Full accounts made up to 31 December 2020 | |
21 Jul 2021 | TM01 | Termination of appointment of Andre Lehmann as a director on 21 July 2021 | |
21 Jul 2021 | AP01 | Appointment of Mr Ryan Levenson as a director on 20 July 2021 | |
21 Jul 2021 | AP01 | Appointment of Mr Viktor Gaspar as a director on 20 July 2021 | |
20 Jul 2021 | TM01 | Termination of appointment of Charles Patrick Dougherty as a director on 1 June 2021 | |
26 Apr 2021 | CS01 | Confirmation statement made on 14 April 2021 with updates | |
18 Mar 2021 | AD01 | Registered office address changed from Unit 4 Europark Watling Street Clifton upon Dunsmore Rugby CV23 0AL England to 2 Merus Court Meridian Business Park Leicester Leicestershire LE19 1RJ on 18 March 2021 | |
05 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
26 May 2020 | TM01 | Termination of appointment of Michael John Duignan as a director on 17 May 2020 | |
21 Apr 2020 | CS01 | Confirmation statement made on 14 April 2020 with no updates | |
31 Oct 2019 | MA | Memorandum and Articles of Association | |
31 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2019 | AAMD | Amended full accounts made up to 31 December 2018 |