- Company Overview for MICHAEL JONES & CO. LIMITED (03627931)
- Filing history for MICHAEL JONES & CO. LIMITED (03627931)
- People for MICHAEL JONES & CO. LIMITED (03627931)
- Charges for MICHAEL JONES & CO. LIMITED (03627931)
- More for MICHAEL JONES & CO. LIMITED (03627931)
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) |
---|---|---|---|
24 Sep 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
24 Sep 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
24 Sep 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
05 Sep 2022 | CS01 | Confirmation statement made on 30 August 2022 with updates | |
20 Sep 2021 | CS01 | Confirmation statement made on 30 August 2021 with updates | |
26 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
02 Jul 2021 | TM01 | Termination of appointment of Michael Leonard Richard Jones as a director on 30 June 2021 | |
02 Jul 2021 | PSC07 | Cessation of Michael Jones (Holdings) Limited as a person with significant control on 30 June 2021 | |
02 Jul 2021 | TM01 | Termination of appointment of Gary Evans as a director on 30 June 2021 | |
02 Jul 2021 | TM01 | Termination of appointment of Richard Paul Heppenstall as a director on 30 June 2021 | |
02 Jul 2021 | AP01 | Appointment of Mr Stuart Macpherson Pender as a director on 30 June 2021 | |
02 Jul 2021 | TM01 | Termination of appointment of Neil Jonathan Hyde as a director on 30 June 2021 | |
02 Jul 2021 | PSC02 | Notification of Lomond Property Lettings Limited as a person with significant control on 30 June 2021 | |
02 Jul 2021 | AP01 | Appointment of Mr David William Linley as a director on 30 June 2021 | |
02 Jul 2021 | TM01 | Termination of appointment of Emma Louise Isaac as a director on 30 June 2021 | |
02 Jul 2021 | AD01 | Registered office address changed from Chapelworth House Chatsworth Road Worthing BN11 1LY England to Troy Mills Troy Road Horsforth Leeds LS18 5GN on 2 July 2021 | |
02 Jul 2021 | TM02 | Termination of appointment of Emma Louise Isaac as a secretary on 30 June 2021 | |
02 Jul 2021 | AP01 | Appointment of Mr Martin Paul Elliott as a director on 30 June 2021 | |
02 Jul 2021 | MR04 | Satisfaction of charge 036279310001 in full | |
22 Apr 2021 | TM01 | Termination of appointment of Stephen Berrett as a director on 28 February 2021 | |
20 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
25 Sep 2020 | CS01 | Confirmation statement made on 30 August 2020 with no updates | |
30 Aug 2019 | CS01 | Confirmation statement made on 30 August 2019 with updates | |
27 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
10 May 2019 | SH01 |
Statement of capital following an allotment of shares on 23 April 2019
|