- Company Overview for JONES,YARRELL & CO.LIMITED (00420271)
- Filing history for JONES,YARRELL & CO.LIMITED (00420271)
- People for JONES,YARRELL & CO.LIMITED (00420271)
- Charges for JONES,YARRELL & CO.LIMITED (00420271)
- More for JONES,YARRELL & CO.LIMITED (00420271)
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) |
---|---|---|---|
30 Oct 2024 | AP01 | Appointment of Mr Neil Kuschel as a director on 15 October 2024 | |
30 Oct 2024 | TM01 | Termination of appointment of Gregory John Michael as a director on 15 October 2024 | |
20 Sep 2024 | AA | Full accounts made up to 30 December 2023 | |
15 May 2024 | CS01 | Confirmation statement made on 15 May 2024 with no updates | |
28 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
22 May 2023 | CS01 | Confirmation statement made on 19 May 2023 with no updates | |
03 Aug 2022 | MR01 | Registration of charge 004202710003, created on 22 July 2022 | |
07 Jul 2022 | AA | Full accounts made up to 1 January 2022 | |
26 May 2022 | CS01 | Confirmation statement made on 19 May 2022 with no updates | |
15 Jul 2021 | MR04 | Satisfaction of charge 004202710001 in full | |
08 Jul 2021 | AA | Full accounts made up to 26 December 2020 | |
19 May 2021 | CS01 | Confirmation statement made on 19 May 2021 with no updates | |
07 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
01 Jun 2020 | CS01 | Confirmation statement made on 19 May 2020 with no updates | |
25 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
19 May 2019 | CS01 | Confirmation statement made on 19 May 2019 with updates | |
09 May 2019 | RP04AP01 | Second filing for the appointment of Mr Gregory John Michael as a director | |
05 Apr 2019 | MR01 | Registration of charge 004202710002, created on 28 March 2019 | |
02 Apr 2019 | CC04 | Statement of company's objects | |
21 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
19 Sep 2018 | MR01 | Registration of charge 004202710001, created on 4 September 2018 | |
11 Sep 2018 | TM01 | Termination of appointment of Giles Robert Bryant Wilson as a director on 4 September 2018 | |
11 Sep 2018 | TM01 | Termination of appointment of Mark Stephen Cassie as a director on 4 September 2018 | |
11 Sep 2018 | AD01 | Registered office address changed from 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF to Unit E, Twelvetrees Business Park Twelvetrees Crescent London E3 3JG on 11 September 2018 | |
11 Sep 2018 | TM02 | Termination of appointment of John Francis Alexander Geddes as a secretary on 4 September 2018 |