- Company Overview for JESSOP FUND MANAGERS LIMITED (05768993)
- Filing history for JESSOP FUND MANAGERS LIMITED (05768993)
- People for JESSOP FUND MANAGERS LIMITED (05768993)
- Charges for JESSOP FUND MANAGERS LIMITED (05768993)
- More for JESSOP FUND MANAGERS LIMITED (05768993)
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) |
---|---|---|---|
02 Jul 2013 | AR01 | Annual return made up to 4 April 2013 with full list of shareholders | |
14 Jun 2013 | AD01 | Registered office address changed from Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3SH United Kingdom on 14 June 2013 | |
14 Feb 2013 | CH01 | Director's details changed for Gavin Keith James on 12 February 2013 | |
07 Jan 2013 | CH01 | Director's details changed for Robert Charles Coyle on 4 January 2013 | |
02 Jan 2013 | AP03 | Appointment of Stephen Gledhill as a secretary | |
02 Jan 2013 | TM02 | Termination of appointment of Richard Hawke Collins as a secretary | |
22 Nov 2012 | AA | Full accounts made up to 31 March 2012 | |
06 Sep 2012 | AD02 | Register inspection address has been changed from Vertex Data Science Limited Gemini Retail Park 1050 Europa Boulevard Westbrook Warrington England WA5 7ZD England | |
15 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
28 May 2012 | AD01 | Registered office address changed from 6Th Floor 4 Grosvenor Place London SW1X 7DL on 28 May 2012 | |
18 Apr 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 4 April 2012 | |
04 Apr 2012 | AR01 |
Annual return made up to 4 April 2012 with full list of shareholders
|
|
04 Apr 2012 | AP01 | Appointment of David Hughes as a director | |
21 Mar 2012 | TM01 | Termination of appointment of Paul Sweeny as a director | |
08 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
04 Oct 2011 | AA | Full accounts made up to 31 March 2011 | |
11 Aug 2011 | TM01 | Termination of appointment of Edward Charlesworth as a director | |
25 May 2011 | AD02 | Register inspection address has been changed from Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3SH United Kingdom | |
17 May 2011 | TM02 | Termination of appointment of Anne Sheffield as a secretary | |
11 May 2011 | CH01 | Director's details changed for Paul Terence Sweeny on 12 April 2011 | |
11 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
27 Apr 2011 | CC04 | Statement of company's objects | |
21 Apr 2011 | AR01 | Annual return made up to 4 April 2011 with full list of shareholders | |
21 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2011 | AP01 | Appointment of Robert Charles Coyle as a director |