- Company Overview for JEMIMA'S HOUSING LIMITED (01309036)
- Filing history for JEMIMA'S HOUSING LIMITED (01309036)
- People for JEMIMA'S HOUSING LIMITED (01309036)
- Charges for JEMIMA'S HOUSING LIMITED (01309036)
- More for JEMIMA'S HOUSING LIMITED (01309036)
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) |
---|---|---|---|
19 Nov 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jul 2024 | RP04CS01 | Second filing of Confirmation Statement dated 5 February 2024 | |
22 Jul 2024 | RP04CS01 | Second filing of Confirmation Statement dated 25 May 2023 | |
04 Jul 2024 | RP04CS01 | Second filing of Confirmation Statement dated 25 May 2023 | |
27 Jun 2024 | PSC01 | Notification of Sebastian Andrzej Szlanga as a person with significant control on 1 December 2023 | |
27 Jun 2024 | PSC07 | Cessation of Stanford Management Services Limited as a person with significant control on 1 December 2023 | |
26 Jun 2024 | AP01 | Appointment of Mr Sebastian Andrzej Szlanga as a director on 1 December 2023 | |
26 Jun 2024 | TM01 | Termination of appointment of Jason Keane Grant as a director on 1 December 2023 | |
26 Jun 2024 | AD01 | Registered office address changed from Redburn House 2 Tonbridge Road Harold Hill Romford Essex RM3 8QE England to 1 Embankment Place London WC2N 6RH on 26 June 2024 | |
07 Feb 2024 | CS01 |
Confirmation statement made on 5 February 2024 with updates
|
|
06 Feb 2024 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 1 December 2023 | |
06 Feb 2024 | PSC02 | Notification of Stanford Management Services Limited as a person with significant control on 1 December 2023 | |
05 Feb 2024 | PSC09 | Withdrawal of a person with significant control statement on 5 February 2024 | |
05 Feb 2024 | AD01 | Registered office address changed from 17 Willow Hill Stanford-Le-Hope Essex SS17 8DJ to Redburn House 2 Tonbridge Road Harold Hill Romford Essex RM3 8QE on 5 February 2024 | |
05 Feb 2024 | TM02 | Termination of appointment of Susan Irene Emson as a secretary on 1 December 2023 | |
05 Feb 2024 | TM01 | Termination of appointment of Kenneth James Emson as a director on 1 December 2023 | |
05 Feb 2024 | TM01 | Termination of appointment of Christine Margaret Hall as a director on 1 December 2023 | |
05 Feb 2024 | AP01 | Appointment of Mr Jason Keane Grant as a director on 1 December 2023 | |
12 Dec 2023 | AA01 | Previous accounting period extended from 31 March 2023 to 30 September 2023 | |
25 May 2023 | CS01 |
Confirmation statement made on 25 May 2023 with updates
|
|
06 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
04 Oct 2022 | PSC08 | Notification of a person with significant control statement | |
04 Oct 2022 | CS01 | Confirmation statement made on 30 September 2022 with updates | |
28 Sep 2022 | PSC07 | Cessation of Robert Vincent Copsey as a person with significant control on 1 October 2021 |