- Company Overview for JELENICE MANAGEMENT LIMITED (01993981)
- Filing history for JELENICE MANAGEMENT LIMITED (01993981)
- People for JELENICE MANAGEMENT LIMITED (01993981)
- More for JELENICE MANAGEMENT LIMITED (01993981)
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 |