- Company Overview for J.R. CLOSE MANAGEMENT LIMITED (04999315)
- Filing history for J.R. CLOSE MANAGEMENT LIMITED (04999315)
- People for J.R. CLOSE MANAGEMENT LIMITED (04999315)
- More for J.R. CLOSE MANAGEMENT LIMITED (04999315)
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) |
---|---|---|---|
30 Dec 2017 | CS01 | Confirmation statement made on 11 December 2017 with no updates | |
11 Oct 2017 | PSC01 | Notification of Nicholas Weston as a person with significant control on 11 October 2017 | |
07 Oct 2017 | PSC07 | Cessation of Karen Maria Webb as a person with significant control on 6 October 2017 | |
07 Oct 2017 | TM02 | Termination of appointment of Karen Webb as a secretary on 6 October 2017 | |
06 Oct 2017 | AP03 | Appointment of Mr Nick Weston as a secretary on 6 October 2017 | |
26 Sep 2017 | AP01 | Appointment of Mr Nicholas David Weston as a director on 19 September 2017 | |
25 Sep 2017 | CH01 | Director's details changed for Dr Janet Mary Ferstl Jones on 14 September 2017 | |
25 Sep 2017 | AD01 | Registered office address changed from 3 Arbour Cottages Rydes Hill Road Chittys Common Guildford Surrey GU2 9UQ to 1a John Russell Close Guildford GU2 9YF on 25 September 2017 | |
19 Sep 2017 | CH01 | Director's details changed for Dr Janet Mary Ferstl Jones on 18 September 2017 | |
19 Sep 2017 | AA | Accounts for a dormant company made up to 17 June 2017 | |
16 Dec 2016 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
28 Nov 2016 | AA | Accounts for a dormant company made up to 17 June 2016 | |
16 Dec 2015 | AR01 |
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
15 Oct 2015 | AA | Accounts for a dormant company made up to 17 June 2015 | |
30 Mar 2015 | AA | Accounts for a dormant company made up to 17 June 2014 | |
05 Jan 2015 | AR01 |
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
05 Jan 2015 | CH01 | Director's details changed for Karen Maria Webb on 26 April 2014 | |
05 Jan 2015 | CH03 | Secretary's details changed for Miss Karen Webb on 26 April 2014 | |
19 Sep 2014 | AD01 | Registered office address changed from 1 John Russell Close Guildford Surrey GU2 9YF to 3 Arbour Cottages Rydes Hill Road Chittys Common Guildford Surrey GU2 9UQ on 19 September 2014 | |
13 May 2014 | CH03 | Secretary's details changed for Mrs Karen Chapman on 28 October 2013 | |
09 Mar 2014 | AA | Accounts for a dormant company made up to 17 June 2013 | |
03 Mar 2014 | TM01 | Termination of appointment of Ian Jackson as a director | |
03 Mar 2014 | AP01 | Appointment of Mr Carl Mandeville as a director | |
18 Dec 2013 | AR01 |
Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
12 Feb 2013 | AA | Accounts for a dormant company made up to 17 June 2012 |