- Company Overview for JCOM MANAGEMENT COMPANY LIMITED (05164766)
- Filing history for JCOM MANAGEMENT COMPANY LIMITED (05164766)
- People for JCOM MANAGEMENT COMPANY LIMITED (05164766)
- More for JCOM MANAGEMENT COMPANY LIMITED (05164766)
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) |
---|---|---|---|
20 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
12 Aug 2024 | AD01 | Registered office address changed from The Clockhouse Bath Hill Keynsham Bristol BS31 1HL England to 42B High Street Keynsham Bristol BS31 1DX on 12 August 2024 | |
01 Jul 2024 | CS01 | Confirmation statement made on 28 June 2024 with no updates | |
15 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
18 Oct 2023 | TM01 | Termination of appointment of Gavin John Ellis as a director on 17 October 2023 | |
28 Jun 2023 | CS01 | Confirmation statement made on 28 June 2023 with no updates | |
07 Jun 2023 | AP01 | Appointment of Mr Xavier Stride as a director on 7 June 2023 | |
17 May 2023 | TM01 | Termination of appointment of Zainab Khan as a director on 17 May 2023 | |
17 May 2023 | TM01 | Termination of appointment of James Orchard-March as a director on 17 May 2023 | |
18 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
29 Jun 2022 | CS01 | Confirmation statement made on 28 June 2022 with no updates | |
12 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
24 Aug 2021 | AP01 | Appointment of Mr James Orchard-March as a director on 3 August 2021 | |
05 Jul 2021 | CS01 | Confirmation statement made on 28 June 2021 with no updates | |
21 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
11 Nov 2020 | AP04 | Appointment of Andrews Leasehold Management as a secretary on 1 October 2020 | |
26 Oct 2020 | TM02 | Termination of appointment of James Tarr as a secretary on 30 September 2020 | |
22 Sep 2020 | AD01 | Registered office address changed from C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP England to The Clockhouse Bath Hill Keynsham Bristol BS31 1HL on 22 September 2020 | |
29 Jun 2020 | CS01 | Confirmation statement made on 28 June 2020 with no updates | |
09 Mar 2020 | PSC08 | Notification of a person with significant control statement | |
09 Mar 2020 | AD01 | Registered office address changed from C/O Andrews Leasehold Management 133 st Georges Road Bristol BS1 5UE United Kingdom to C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP on 9 March 2020 | |
09 Mar 2020 | PSC07 | Cessation of Zainab Khan as a person with significant control on 9 March 2020 | |
16 Oct 2019 | AA | Micro company accounts made up to 30 April 2019 | |
28 Jun 2019 | CS01 | Confirmation statement made on 28 June 2019 with no updates | |
11 Dec 2018 | PSC01 | Notification of Zainab Khan as a person with significant control on 11 December 2018 |