- Company Overview for JANE ADAMS LIMITED (00862006)
- Filing history for JANE ADAMS LIMITED (00862006)
- People for JANE ADAMS LIMITED (00862006)
- Charges for JANE ADAMS LIMITED (00862006)
- More for JANE ADAMS LIMITED (00862006)
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) |
---|---|---|---|
04 Feb 2025 | PSC04 | Change of details for Mr Jonathan Charles Adams as a person with significant control on 1 January 2025 | |
14 Jan 2025 | CS01 | Confirmation statement made on 31 December 2024 with no updates | |
09 Aug 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
04 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with updates | |
10 Aug 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
12 Jul 2023 | PSC01 | Notification of Christine Adams as a person with significant control on 19 January 2023 | |
07 Jul 2023 | PSC04 | Change of details for Mr Jonathan Charles Adams as a person with significant control on 19 January 2023 | |
10 Feb 2023 | SH08 | Change of share class name or designation | |
17 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
19 Oct 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
17 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
25 Oct 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
13 Jul 2021 | AD01 | Registered office address changed from Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS England to 49 Church Lane Sarratt Rickmansworth WD3 6HN on 13 July 2021 | |
23 Jun 2021 | AD01 | Registered office address changed from 16 Station Road Chesham. Bucks HP5 1DH to Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS on 23 June 2021 | |
12 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
26 Oct 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
14 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with updates | |
14 Jan 2020 | TM01 | Termination of appointment of Eileen Margaret Adams as a director on 1 January 2020 | |
14 Jan 2020 | TM02 | Termination of appointment of Eileen Margaret Adams as a secretary on 1 January 2020 | |
22 May 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
22 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
12 Jun 2018 | TM01 | Termination of appointment of Raymond William Adams as a director on 15 May 2018 | |
16 May 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
09 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
02 Jun 2017 | AA | Total exemption full accounts made up to 28 February 2017 |