Advanced company searchLink opens in new window

JERMYN STREET COLLECTION LIMITED

Company number 03630046

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)
02 Sep 2004 288a New secretary appointed
02 Sep 2004 288b Secretary resigned
25 May 2004 AA Accounts for a dormant company made up to 31 December 2003
18 Oct 2003 363s Return made up to 11/09/03; full list of members
16 Jun 2003 AA Accounts for a dormant company made up to 31 December 2002
13 Sep 2002 363s Return made up to 11/09/02; full list of members
24 Jun 2002 288a New secretary appointed
24 Jun 2002 288b Secretary resigned
27 May 2002 287 Registered office changed on 27/05/02 from: 23 jermyn street london SW1Y 6HP
27 May 2002 AA Accounts for a dormant company made up to 31 December 2001
11 Feb 2002 288b Secretary resigned
11 Feb 2002 288b Director resigned
11 Feb 2002 288a New secretary appointed
11 Feb 2002 288a New director appointed
11 Feb 2002 288a New director appointed
06 Feb 2002 CERTNM Company name changed jermyn street wholesale LIMITED\certificate issued on 06/02/02
29 Jan 2002 287 Registered office changed on 29/01/02 from: denman house 20 piccadilly london W1V 9PF
29 Jan 2002 225 Accounting reference date shortened from 31/05/02 to 31/12/01
25 Jan 2002 AA Accounts for a dormant company made up to 31 May 2001
04 Dec 2001 288b Director resigned
19 Oct 2001 363s Return made up to 11/09/01; full list of members
27 Jun 2001 AA Accounts for a dormant company made up to 31 May 2000
28 Sep 2000 363s Return made up to 11/09/00; full list of members
12 Jun 2000 287 Registered office changed on 12/06/00 from: 84 brook street london W1Y 1YG
02 May 2000 225 Accounting reference date extended from 30/04/00 to 31/05/00