- Company Overview for JEPHSON & CO LIMITED (00917845)
- Filing history for JEPHSON & CO LIMITED (00917845)
- People for JEPHSON & CO LIMITED (00917845)
- Charges for JEPHSON & CO LIMITED (00917845)
- More for JEPHSON & CO LIMITED (00917845)
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 Jan 2025 | CS01 | Confirmation statement made on 31 December 2024 with no updates | |
12 Dec 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
05 Dec 2024 | PSC04 | Change of details for Mrs Cherry Theresa Jephson as a person with significant control on 1 September 2018 | |
08 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
02 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with no updates | |
19 Sep 2023 | AP01 | Appointment of Mrs Cherry Theresa Jephson as a director on 1 May 2023 | |
19 Sep 2023 | TM01 | Termination of appointment of Eloise Amy Jephson as a director on 1 May 2023 | |
19 Sep 2023 | TM01 | Termination of appointment of Edward George Pelham Jephson as a director on 1 May 2023 | |
19 Sep 2023 | TM01 | Termination of appointment of Cherry Theresa Jephson as a director on 1 May 2023 | |
26 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
12 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
12 Jan 2023 | CH01 | Director's details changed for Eloise Amy Jephson on 12 January 2023 | |
12 Jan 2023 | CH03 | Secretary's details changed for Mrs Cherry Theresa Jephson on 12 January 2023 | |
12 Jan 2023 | CH01 | Director's details changed for Edward George Pelham Jephson on 12 January 2023 | |
12 Jan 2023 | CH01 | Director's details changed for Julian Hugh Pelham Jephson on 12 January 2023 | |
22 Jul 2022 | PSC07 | Cessation of Richard Jephson as a person with significant control on 1 September 2018 | |
28 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with updates | |
28 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
25 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
19 Jan 2021 | PSC04 | Change of details for Mrs Cherry Theresa Jephson as a person with significant control on 6 August 2020 | |
19 Jan 2021 | PSC01 | Notification of Cherry Theresa Jephson as a person with significant control on 1 September 2018 | |
07 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with updates | |
06 Oct 2020 | CH01 | Director's details changed for Eloise Amy Jephson on 6 August 2020 | |
06 Oct 2020 | CH01 | Director's details changed for Cherry Theresa Jephson on 6 August 2020 | |
06 Oct 2020 | AD01 | Registered office address changed from Common Farm Sheeptick Lane Lidlington Bedfordshire MK43 0SJ to West Farm, Loworthy Slapton Kingsbridge Devon TQ7 2RB on 6 October 2020 |