- Company Overview for JEWSON HOLDINGS LIMITED (01774150)
- Filing history for JEWSON HOLDINGS LIMITED (01774150)
- People for JEWSON HOLDINGS LIMITED (01774150)
- Charges for JEWSON HOLDINGS LIMITED (01774150)
- More for JEWSON HOLDINGS LIMITED (01774150)
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 | MR01 | Registration of charge 017741500028, created on 19 December 2024 | |
25 Sep 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
25 Apr 2024 | CS01 | Confirmation statement made on 22 March 2024 with no updates | |
02 Apr 2024 | TM01 | Termination of appointment of Peter Leslie Jewson as a director on 1 September 2023 | |
28 Mar 2024 | AD01 | Registered office address changed from Solutions for Evolution Limited Sheepscombe Stroud GL6 7RL England to Harper Sheldon Midway House, Herrick Way Staverton Cheltenham GL51 6TQ on 28 March 2024 | |
28 Mar 2024 | AD01 | Registered office address changed from Solutions for Evolution Limited Far End Sheepscombe Stroud GL6 7RL England to Solutions for Evolution Limited Sheepscombe Stroud GL6 7RL on 28 March 2024 | |
27 Mar 2024 | AD01 | Registered office address changed from 37 st. Georges Road Camberleigh-Hay Llp Cheltenham GL50 3DU England to Solutions for Evolution Limited Far End Sheepscombe Stroud GL6 7RL on 27 March 2024 | |
28 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
11 Sep 2023 | CH01 | Director's details changed for Mr Peter Leslie Jewson on 11 September 2023 | |
11 Sep 2023 | CH01 | Director's details changed for Mr Peter Leslie Jewson on 11 September 2023 | |
11 Sep 2023 | CH01 | Director's details changed for Mrs Helen Grace Jewson on 11 September 2023 | |
27 Apr 2023 | CS01 | Confirmation statement made on 22 March 2023 with no updates | |
31 Oct 2022 | AD01 | Registered office address changed from Cranbrook House 287-291 Banbury Road Banbury Road Oxford OX2 7JQ to 37 st. Georges Road Camberleigh-Hay Llp Cheltenham GL50 3DU on 31 October 2022 | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
04 Apr 2022 | CS01 | Confirmation statement made on 22 March 2022 with no updates | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
30 Mar 2021 | CS01 | Confirmation statement made on 22 March 2021 with no updates | |
03 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
15 Apr 2020 | CS01 | Confirmation statement made on 22 March 2020 with no updates | |
09 Dec 2019 | MR01 | Registration of charge 017741500027, created on 9 December 2019 | |
01 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Apr 2019 | CS01 | Confirmation statement made on 22 March 2019 with no updates | |
18 Apr 2019 | PSC05 | Change of details for Jewson Investments Ltd as a person with significant control on 17 April 2019 | |
08 May 2018 | AAMD | Amended total exemption full accounts made up to 31 December 2017 | |
06 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 |