- Company Overview for S.J.P. SECRETARIES LIMITED (05313745)
- Filing history for S.J.P. SECRETARIES LIMITED (05313745)
- People for S.J.P. SECRETARIES LIMITED (05313745)
- More for S.J.P. SECRETARIES LIMITED (05313745)
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 |