- Company Overview for SIMON JERSEY GROUP LIMITED (03772298)
- Filing history for SIMON JERSEY GROUP LIMITED (03772298)
- People for SIMON JERSEY GROUP LIMITED (03772298)
- Charges for SIMON JERSEY GROUP LIMITED (03772298)
- Registers for SIMON JERSEY GROUP LIMITED (03772298)
- More for SIMON JERSEY GROUP LIMITED (03772298)
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) |
---|---|---|---|
11 Aug 2016 | CH03 | Secretary's details changed for Miss Bridget Mary Kight on 11 August 2016 | |
11 Aug 2016 | CH01 | Director's details changed for Mr Richard Scott Walker on 11 August 2016 | |
17 May 2016 | AD01 | Registered office address changed from C/O Kwintet Uk Ltd Kwintet House Sykeside Drive, Altham Business Park Altham Accrington Lancashire BB5 5YE to Kwintet House Sykeside Drive, Altham Business Park Altham Accrington Lancashire BB5 5YE on 17 May 2016 | |
04 May 2016 | AR01 |
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
03 May 2016 | TM01 | Termination of appointment of Nicholas Paul Teagle as a director on 25 April 2016 | |
03 May 2016 | AP01 | Appointment of Mr Richard Scott Walker as a director on 18 April 2016 | |
15 Jul 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
28 Apr 2015 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
06 Nov 2014 | AA | Full accounts made up to 31 December 2013 | |
18 Aug 2014 | AP03 | Appointment of Miss Bridget Mary Kight as a secretary on 15 August 2014 | |
12 Aug 2014 | AP01 | Appointment of Mr James Ronald Saunders as a director on 1 August 2014 | |
28 Apr 2014 | AR01 |
Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
25 Apr 2014 | AD03 | Register(s) moved to registered inspection location | |
25 Apr 2014 | AD02 | Register inspection address has been changed | |
07 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2014 | TM01 | Termination of appointment of Thomas Rokke as a director | |
27 Jan 2014 | TM01 | Termination of appointment of Andrew Clarkson as a director | |
27 Jan 2014 | TM02 | Termination of appointment of Andrew Clarkson as a secretary | |
27 Jan 2014 | TM01 | Termination of appointment of Richard Wright as a director | |
27 Jan 2014 | TM01 | Termination of appointment of Mikael Sternberg as a director | |
27 Jan 2014 | AP01 | Appointment of Mr Nicholas Paul Teagle as a director | |
02 Dec 2013 | MISC | Section 519 | |
12 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
30 May 2013 | AR01 | Annual return made up to 18 May 2013 with full list of shareholders | |
02 Jan 2013 | TM01 | Termination of appointment of Martin Andersen as a director |