Advanced company searchLink opens in new window

CHARLES JACQUES LIMITED

Company number 05046148

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)
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