- Company Overview for JAMESON AND HARRISON SECURITY LIMITED (02062725)
- Filing history for JAMESON AND HARRISON SECURITY LIMITED (02062725)
- People for JAMESON AND HARRISON SECURITY LIMITED (02062725)
- Charges for JAMESON AND HARRISON SECURITY LIMITED (02062725)
- Insolvency for JAMESON AND HARRISON SECURITY LIMITED (02062725)
- More for JAMESON AND HARRISON SECURITY LIMITED (02062725)
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) |
---|---|---|---|
21 May 2014 | AR01 |
Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
23 Apr 2014 | MR01 |
Registration of charge 020627250012
|
|
23 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
22 Nov 2013 | AP03 | Appointment of Mr Andrew Edward Brundle as a secretary | |
22 Nov 2013 | TM01 | Termination of appointment of James Firebrace as a director | |
22 Nov 2013 | TM02 | Termination of appointment of James Firebrace as a secretary | |
06 Aug 2013 | AP01 | Appointment of Mr Andrew Edward Brundle as a director | |
27 Mar 2013 | AR01 | Annual return made up to 3 March 2013 with full list of shareholders | |
27 Mar 2013 | AD02 | Register inspection address has been changed from 239/241 Kennington Lane London SE11 5QU United Kingdom | |
15 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
15 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
13 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
13 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
13 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
18 Feb 2013 | AP01 | Appointment of Mr Adosh Chatrath as a director | |
18 Feb 2013 | AP01 | Appointment of Mr Ramkrishnan Ramesh Iyer as a director | |
18 Feb 2013 | TM01 | Termination of appointment of Russell Sharp as a director | |
28 Jan 2013 | TM01 | Termination of appointment of Andrew Melvin as a director | |
28 Jan 2013 | TM01 | Termination of appointment of Anthony Whitwam as a director | |
28 Jan 2013 | AD01 | Registered office address changed from 239/241 Kennington Lane London SE11 5QU England on 28 January 2013 | |
03 Jan 2013 | AP01 | Appointment of Mr John Anthony Roddy as a director | |
20 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
19 Dec 2012 | TM01 | Termination of appointment of David Kedward as a director | |
24 Jul 2012 | TM01 | Termination of appointment of Gerald Paxton as a director | |
24 Jul 2012 | TM01 | Termination of appointment of Barry Baldwin as a director |