Advanced company searchLink opens in new window

7 JESMOND ROAD MANAGEMENT CO. LIMITED

Company number 02242246

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)
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Dec 2015 TM01 Termination of appointment of James Alan Collinge Smith as a director on 11 December 2015
13 Nov 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 8
27 Feb 2015 CH04 Secretary's details changed for West Country Property Services Limited on 1 January 2015
26 Jan 2015 CH04 Secretary's details changed for West Country Property Services Ltd on 1 January 2015
20 Nov 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 7
12 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
31 Oct 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 7
31 Oct 2013 CH01 Director's details changed for Hugh Beattie on 29 October 2013
23 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Aug 2013 CH04 Secretary's details changed for West Country Property Services Ltd on 20 August 2013
19 Nov 2012 AR01 Annual return made up to 30 October 2012 with full list of shareholders
09 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Jun 2012 AP01 Appointment of Abigail Webb as a director
19 Jun 2012 AP01 Appointment of Andrew Richard Player as a director
19 Jun 2012 AP01 Appointment of Mr Julian Philip Telling as a director
19 Jun 2012 AP01 Appointment of Mr James Alan Collinge Smith as a director
19 Jun 2012 AP01 Appointment of Allison Margaret Mcritchie as a director
19 Jun 2012 AP01 Appointment of Karen Sheward as a director
19 Jun 2012 AP04 Appointment of West Country Property Services Ltd as a secretary
30 May 2012 TM02 Termination of appointment of Allison Mcritchie as a secretary
30 May 2012 AD01 Registered office address changed from Flat 4 7 Jesmond Road Clevedon North Somerset BS21 7SA on 30 May 2012
21 Nov 2011 AR01 Annual return made up to 30 October 2011 with full list of shareholders
20 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
21 Nov 2010 AR01 Annual return made up to 30 October 2010 with full list of shareholders