- Company Overview for ALISON JACQUES LIMITED (04961190)
- Filing history for ALISON JACQUES LIMITED (04961190)
- People for ALISON JACQUES LIMITED (04961190)
- Charges for ALISON JACQUES LIMITED (04961190)
- More for ALISON JACQUES LIMITED (04961190)
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) |
---|---|---|---|
28 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
26 Nov 2014 | AR01 |
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
05 Feb 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
20 Dec 2013 | AR01 |
Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
20 Dec 2013 | CH01 | Director's details changed for Alison Sarah Jacques on 1 October 2013 | |
05 Feb 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
28 Nov 2012 | AR01 | Annual return made up to 12 November 2012 with full list of shareholders | |
02 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
24 Nov 2011 | AR01 | Annual return made up to 12 November 2011 with full list of shareholders | |
24 Nov 2011 | CH01 | Director's details changed for Alison Sarah Jacques on 11 November 2011 | |
01 Sep 2011 | TM02 | Termination of appointment of Fabrice Ocquidant as a secretary | |
25 Mar 2011 | SH06 |
Cancellation of shares. Statement of capital on 25 March 2011
|
|
24 Mar 2011 | AR01 | Annual return made up to 12 November 2010 with full list of shareholders | |
03 Mar 2011 | SH03 | Purchase of own shares. | |
29 Nov 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
01 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
28 Jan 2010 | AR01 | Annual return made up to 12 November 2009 | |
28 Jan 2010 | AR01 | Annual return made up to 12 November 2007 with full list of shareholders | |
09 Dec 2009 | AD01 | Registered office address changed from 4 Clifford Street London W1X 1RB on 9 December 2009 | |
09 Dec 2009 | CH01 | Director's details changed for Alison Sarah Jacques on 1 December 2009 | |
23 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
23 Mar 2009 | 288b | Appointment terminated director michael wood | |
27 Feb 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
22 Jan 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
24 Jul 2007 | 288c | Director's particulars changed |