- 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) |
---|---|---|---|
05 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with updates | |
18 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
22 Jun 2018 | PSC01 | Notification of Nathaniel Charles Jacob Rothschild as a person with significant control on 6 April 2016 | |
21 Jan 2018 | TM01 | Termination of appointment of Benjamin Monk Johnston as a director on 17 January 2018 | |
13 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with updates | |
21 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
13 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
09 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
16 Dec 2015 | CH01 | Director's details changed for Mrs Lisa Michelle Toms on 2 December 2015 | |
14 Dec 2015 | CH01 | Director's details changed for Mrs Lisa Michelle Toms on 2 December 2015 | |
20 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
20 Oct 2015 | CH01 | Director's details changed for Miss Lisa Michelle Key on 2 October 2015 | |
20 Oct 2015 | TM02 | Termination of appointment of Alistair David Miles Morgan as a secretary on 21 November 2014 | |
16 May 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
28 Apr 2015 | AP01 | Appointment of Mr Benjamin Monk Johnston as a director on 24 April 2015 | |
24 Nov 2014 | TM01 | Termination of appointment of Alistair David Miles Morgan as a director on 21 November 2014 | |
24 Nov 2014 | TM01 | Termination of appointment of Adam Edward Spencer Bennett as a director on 21 November 2014 | |
20 Nov 2014 | AP01 | Appointment of Miss Lisa Michelle Key as a director on 19 November 2014 | |
20 Nov 2014 | AP01 | Appointment of Mr Magnus James Goodlad as a director on 19 November 2014 | |
08 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
30 Sep 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
01 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
|
|
28 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
10 Apr 2013 | CH01 | Director's details changed for Mr Alistair David Miles Morgan on 1 March 2013 | |
26 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders |