JEFFERSON CLOSE MANAGEMENT COMPANY LIMITED
Company number 03519753
- Company Overview for JEFFERSON CLOSE MANAGEMENT COMPANY LIMITED (03519753)
- Filing history for JEFFERSON CLOSE MANAGEMENT COMPANY LIMITED (03519753)
- People for JEFFERSON CLOSE MANAGEMENT COMPANY LIMITED (03519753)
- More for JEFFERSON CLOSE MANAGEMENT COMPANY LIMITED (03519753)
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) |
---|---|---|---|
07 Jan 2014 | AA | Total exemption full accounts made up to 31 March 2013 | |
09 Jan 2013 | AR01 | Annual return made up to 12 December 2012 with full list of shareholders | |
08 Jan 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
20 Dec 2012 | AP03 | Appointment of Louise Clements as a secretary | |
20 Dec 2012 | TM02 | Termination of appointment of Anthony Sandall as a secretary | |
20 Dec 2012 | TM01 | Termination of appointment of Anthony Sandall as a director | |
20 Dec 2012 | AD01 | Registered office address changed from 1 Jefferson Close Emmer Green Reading RG4 8US on 20 December 2012 | |
20 Jan 2012 | AR01 | Annual return made up to 12 December 2011 with full list of shareholders | |
20 Jan 2012 | CH01 | Director's details changed for Mr Anthony Vincent Sandall on 15 August 2011 | |
20 Jan 2012 | CH03 | Secretary's details changed for Anthony Vincent Sandall on 15 August 2011 | |
04 Jan 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
15 Feb 2011 | AP03 | Appointment of Anthony Vincent Sandall as a secretary | |
15 Feb 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
25 Jan 2011 | AR01 | Annual return made up to 12 December 2010 with full list of shareholders | |
16 Jun 2010 | TM01 | Termination of appointment of Edmund Hogan as a director | |
16 Jun 2010 | TM02 | Termination of appointment of Edmund Hogan as a secretary | |
04 Feb 2010 | AD01 | Registered office address changed from 6 Jefferson Close Emmer Green Reading Berkshire RG4 8US on 4 February 2010 | |
28 Jan 2010 | AR01 | Annual return made up to 12 December 2009 with full list of shareholders | |
25 Jan 2010 | AP01 | Appointment of Mr Kenneth Sherrat Stewart as a director | |
25 Jan 2010 | AP01 | Appointment of Mr Anthony Vincent Sandall as a director | |
11 Jan 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
02 Jan 2010 | AP01 | Appointment of Alan Bateman as a director | |
21 Jul 2009 | 288b | Appointment terminated director alan bateman | |
11 Mar 2009 | AAMD | Amended accounts made up to 31 March 2008 | |
18 Feb 2009 | AAMD | Amended accounts made up to 31 March 2008 |