Advanced company searchLink opens in new window

JELENICE MANAGEMENT LIMITED

Company number 01993981

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Jun 2021 PSC01 Notification of James Andrew Thompson as a person with significant control on 18 May 2021
08 Jun 2021 PSC04 Change of details for Mr Paul Lowell Stafford as a person with significant control on 18 May 2021
08 Jun 2021 PSC04 Change of details for Claire Annabel Raven Stafford as a person with significant control on 18 May 2021
08 Jun 2021 AP01 Appointment of Mrs Fionna May Thompson as a director on 18 May 2021
04 Jun 2021 AP01 Appointment of Miss Rebecca Wrench as a director on 18 May 2021
03 Jun 2021 PSC07 Cessation of Michael John Callum as a person with significant control on 5 August 2020
03 Jun 2021 AP01 Appointment of Mrs Clare Annabel Raven Stafford as a director on 18 May 2021
03 Jun 2021 AP01 Appointment of Mr Thomas Hopcroft as a director on 18 May 2021
24 May 2021 AA Accounts for a dormant company made up to 31 March 2021
11 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
28 Sep 2020 CS01 Confirmation statement made on 24 July 2020 with no updates
24 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
01 Oct 2019 AD01 Registered office address changed from 20 Regent Street Nottingham NG1 5BQ England to Willoughby House Clumber Road East the Park Nottingham NG7 1BD on 1 October 2019
07 Aug 2019 CS01 Confirmation statement made on 24 July 2019 with updates
07 May 2019 TM01 Termination of appointment of Michael John Callum as a director on 25 January 2019
07 May 2019 TM02 Termination of appointment of Michael John Callum as a secretary on 25 January 2019
21 Jan 2019 CH01 Director's details changed for James Andrew Thompson on 30 April 2010
14 Jan 2019 CH01 Director's details changed for James Andrew Thompson on 14 January 2019
14 Jan 2019 PSC01 Notification of Claire Annabel Raven Stafford as a person with significant control on 6 April 2016
14 Jan 2019 PSC01 Notification of Paul Lowell Stafford as a person with significant control on 6 April 2016
27 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
12 Oct 2018 AD01 Registered office address changed from Ferndene Hamilton Drive Nottingham NG7 1DF to 20 Regent Street Nottingham NG1 5BQ on 12 October 2018
31 Jul 2018 CS01 Confirmation statement made on 24 July 2018 with no updates
30 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
25 Jul 2017 CS01 Confirmation statement made on 24 July 2017 with no updates