Advanced company searchLink opens in new window

S.J.P. SECRETARIES LIMITED

Company number 05313745

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)
10 Oct 2024 CS01 Confirmation statement made on 30 September 2024 with no updates
03 Jun 2024 AA Micro company accounts made up to 31 December 2023
10 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
06 Apr 2023 AA Micro company accounts made up to 31 December 2022
12 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
06 Jul 2022 AA Micro company accounts made up to 31 December 2021
05 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with updates
01 Sep 2021 CH01 Director's details changed for Mr Craig Christian Armstrong on 1 September 2021
23 Jul 2021 TM01 Termination of appointment of Penelope Ann Hylton Elliott as a director on 19 July 2021
28 Jun 2021 CH01 Director's details changed for Mr Craig Christian Armstrong on 28 June 2021
24 Jun 2021 AA Micro company accounts made up to 31 December 2020
31 Mar 2021 AP01 Appointment of Mr Craig Christian Armstrong as a director on 31 March 2021
31 Mar 2021 AP01 Appointment of Mrs Caroline Victoria Agard Winnicott as a director on 31 March 2021
18 Feb 2021 AP01 Appointment of Mrs Anna Katherine Austen as a director on 17 February 2021
15 Feb 2021 TM01 Termination of appointment of Lisa Michelle Toms as a director on 12 February 2021
28 Nov 2020 PSC09 Withdrawal of a person with significant control statement on 28 November 2020
11 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
05 Nov 2020 CS01 Confirmation statement made on 30 September 2020 with updates
16 Sep 2020 CH01 Director's details changed for Mrs Penelope Ann Hylton Elliott on 16 September 2020
16 Sep 2020 AD01 Registered office address changed from Windmill Hill Silk Street Waddesdon Aylesbury Buckinghamshire HP18 0JZ to Estate Yard Office Queen Street Waddesdon Buckinghamshire HP18 0JW on 16 September 2020
16 Sep 2020 CH01 Director's details changed for Mrs Lisa Michelle Toms on 16 September 2020
22 Jan 2020 TM01 Termination of appointment of Magnus James Goodlad as a director on 6 January 2020
22 Jan 2020 AP01 Appointment of Mrs Penelope Ann Hylton Elliott as a director on 6 January 2020
04 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with updates
27 Aug 2019 AA Total exemption full accounts made up to 31 December 2018