J.P. MORGAN SECRETARIES (UK) LIMITED
Company number 03531235
- Company Overview for J.P. MORGAN SECRETARIES (UK) LIMITED (03531235)
- Filing history for J.P. MORGAN SECRETARIES (UK) LIMITED (03531235)
- People for J.P. MORGAN SECRETARIES (UK) LIMITED (03531235)
- More for J.P. MORGAN SECRETARIES (UK) LIMITED (03531235)
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) |
---|---|---|---|
22 Sep 2020 | AP03 | Appointment of Ms Bethany Marie Burrow as a secretary on 16 September 2020 | |
21 Sep 2020 | TM02 | Termination of appointment of Abimbola Adesanya as a secretary on 16 September 2020 | |
21 Sep 2020 | TM01 | Termination of appointment of Abimbola Moradeke Adesanya as a director on 16 September 2020 | |
17 Mar 2020 | CS01 | Confirmation statement made on 12 March 2020 with no updates | |
21 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
17 Jun 2019 | TM01 | Termination of appointment of John-Green Odada as a director on 17 June 2019 | |
19 Mar 2019 | CS01 | Confirmation statement made on 12 March 2019 with updates | |
16 Oct 2018 | AP01 | Appointment of Director John-Green Odada as a director on 28 September 2018 | |
09 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
14 May 2018 | AP03 | Appointment of Abimbola Adesanya as a secretary on 11 May 2018 | |
14 May 2018 | TM02 | Termination of appointment of Mary Frances Vance as a secretary on 11 May 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 12 March 2018 with updates | |
06 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
03 Oct 2017 | CH01 | Director's details changed for Ms Abimbola Moradeke Adesanya on 3 October 2017 | |
01 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
30 Aug 2016 | AP01 | Appointment of Abimbola Adesanya as a director on 8 August 2016 | |
16 Aug 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
18 Mar 2016 | TM01 | Termination of appointment of Colleen Anne Meade as a director on 11 March 2016 | |
04 Mar 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
04 Mar 2016 | AP01 | Appointment of Bethany Marie Burrow as a director on 8 February 2016 | |
26 Feb 2016 | TM01 | Termination of appointment of Yeng Yeng Maxwell as a director on 26 February 2016 | |
23 Feb 2016 | TM01 | Termination of appointment of Anthony James Horan as a director on 6 February 2016 | |
24 Dec 2015 | TM01 | Termination of appointment of Scott Linsley as a director on 24 December 2015 | |
03 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 |