- Company Overview for CHARLES JACQUES LIMITED (05046148)
- Filing history for CHARLES JACQUES LIMITED (05046148)
- People for CHARLES JACQUES LIMITED (05046148)
- Insolvency for CHARLES JACQUES LIMITED (05046148)
- Registers for CHARLES JACQUES LIMITED (05046148)
- More for CHARLES JACQUES LIMITED (05046148)
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) |
---|---|---|---|
07 Jul 2020 | AP01 | Appointment of Mr Stephen Charles Gazard as a director on 3 July 2020 | |
25 Feb 2020 | CS01 | Confirmation statement made on 17 February 2020 with no updates | |
24 Dec 2019 | AD01 | Registered office address changed from 46 Chancery Lane London WC2A 1JE England to Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ on 24 December 2019 | |
23 Dec 2019 | AP01 | Appointment of Mr Darren William John Sharkey as a director on 20 December 2019 | |
23 Dec 2019 | TM02 | Termination of appointment of Hugh Bance as a secretary on 20 December 2019 | |
23 Dec 2019 | AP04 | Appointment of Quilter Cosec Services Limited as a secretary on 20 December 2019 | |
23 Dec 2019 | AP01 | Appointment of Mr Dominic John Wynyard Rose as a director on 20 December 2019 | |
23 Dec 2019 | AP01 | Appointment of Mr Kevin Stephen Lee-Crossett as a director on 20 December 2019 | |
23 Dec 2019 | TM01 | Termination of appointment of Christopher Aubrey Woodhams as a director on 20 December 2019 | |
23 Dec 2019 | TM01 | Termination of appointment of Jonathan William Keep as a director on 20 December 2019 | |
23 Dec 2019 | TM01 | Termination of appointment of Hugh David Bance as a director on 20 December 2019 | |
23 Dec 2019 | TM01 | Termination of appointment of Grant Stuart Balfour Corbett as a director on 20 December 2019 | |
15 Oct 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
21 Mar 2019 | PSC07 | Cessation of Nicholas Carew Gibbs as a person with significant control on 7 October 2016 | |
21 Mar 2019 | PSC02 | Notification of Prescient Financial Intelligence Limited as a person with significant control on 7 October 2016 | |
21 Mar 2019 | PSC01 | Notification of Nicholas Carew Gibbs as a person with significant control on 6 April 2016 | |
21 Mar 2019 | PSC09 | Withdrawal of a person with significant control statement on 21 March 2019 | |
18 Feb 2019 | CS01 | Confirmation statement made on 17 February 2019 with updates | |
06 Nov 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
02 Mar 2018 | CS01 | Confirmation statement made on 17 February 2018 with updates | |
18 Dec 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
03 Nov 2017 | TM01 | Termination of appointment of Nicholas Carew Gibbs as a director on 26 September 2017 | |
04 Apr 2017 | CS01 | Confirmation statement made on 17 February 2017 with updates | |
12 Oct 2016 | AP01 | Appointment of Mr Christopher Aubrey Woodhams as a director on 7 October 2016 | |
12 Oct 2016 | AP01 | Appointment of Mr Hugh David Bance as a director on 7 October 2016 |