- Company Overview for GERALD JUDD SALES LIMITED (01307281)
- Filing history for GERALD JUDD SALES LIMITED (01307281)
- People for GERALD JUDD SALES LIMITED (01307281)
- Charges for GERALD JUDD SALES LIMITED (01307281)
- Insolvency for GERALD JUDD SALES LIMITED (01307281)
- More for GERALD JUDD SALES LIMITED (01307281)
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) |
---|---|---|---|
07 Jan 2015 | TM01 | Termination of appointment of Christopher Jon Palmer as a director on 31 December 2014 | |
05 Dec 2014 | AD01 | Registered office address changed from Paper House 47/51 Gillingham Street London SW1V 1HS to 19 Catherine Place London SW1E 6DX on 5 December 2014 | |
14 Jul 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
17 Jun 2014 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
11 Jul 2013 | MR01 | Registration of charge 013072810009 | |
19 Jun 2013 | AR01 | Annual return made up to 15 June 2013 with full list of shareholders | |
17 Jun 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
17 May 2013 | MR04 | Satisfaction of charge 3 in full | |
17 May 2013 | MR04 | Satisfaction of charge 5 in full | |
17 May 2013 | MR04 | Satisfaction of charge 6 in full | |
17 May 2013 | MR04 | Satisfaction of charge 4 in full | |
03 Jul 2012 | AR01 | Annual return made up to 15 June 2012 with full list of shareholders | |
07 Jun 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
05 Jul 2011 | AR01 | Annual return made up to 15 June 2011 with full list of shareholders | |
05 Jul 2011 | CH01 | Director's details changed for Jonathan Michael Addy on 31 December 2010 | |
29 Jun 2011 | AA | Full accounts made up to 31 December 2010 | |
14 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
22 Jun 2010 | AR01 | Annual return made up to 15 June 2010 with full list of shareholders | |
22 Jun 2010 | CH01 | Director's details changed for Christopher Jon Palmer on 1 October 2009 | |
22 Jun 2010 | CH01 | Director's details changed for Robert Douglas Thompstone on 1 October 2009 | |
26 May 2010 | AA | Accounts for a medium company made up to 31 December 2009 | |
16 Jul 2009 | 363a | Return made up to 15/06/09; full list of members | |
07 Apr 2009 | AA | Accounts for a medium company made up to 31 December 2008 | |
08 Sep 2008 | AA | Accounts for a medium company made up to 31 December 2007 | |
10 Jul 2008 | 363a | Return made up to 15/06/08; full list of members |