- Company Overview for JERA CONSULTING LIMITED (06275582)
- Filing history for JERA CONSULTING LIMITED (06275582)
- People for JERA CONSULTING LIMITED (06275582)
- More for JERA CONSULTING LIMITED (06275582)
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) |
---|---|---|---|
22 Jul 2013 | AD01 | Registered office address changed from C/O Inspire Accountancy 200 Poplar Grove Kennington Oxford OX1 5QT England on 22 July 2013 | |
22 Jul 2013 | AD01 | Registered office address changed from 6 Old Nursery View Kennington Oxford England OX1 5NT United Kingdom on 22 July 2013 | |
29 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
17 Jul 2012 | AR01 | Annual return made up to 11 June 2012 with full list of shareholders | |
29 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
18 Jul 2011 | AR01 | Annual return made up to 11 June 2011 with full list of shareholders | |
18 Jul 2011 | CH01 | Director's details changed for Gaynor Mary Whyles on 1 February 2011 | |
06 Oct 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
07 Jul 2010 | AR01 | Annual return made up to 11 June 2010 with full list of shareholders | |
06 Jul 2010 | AD01 | Registered office address changed from the Old Tannery Hensington Road Woodstock Oxon OX20 1JL on 6 July 2010 | |
06 Jul 2010 | CH03 | Secretary's details changed for Peter David Morgan on 6 June 2010 | |
06 Jul 2010 | CH01 | Director's details changed for Gaynor Mary Whyles on 6 June 2010 | |
18 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
30 Jun 2009 | 363a | Return made up to 11/06/09; full list of members | |
31 Mar 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
23 Sep 2008 | 363a | Return made up to 11/06/08; full list of members | |
09 Apr 2008 | 288c | Director's change of particulars / gaynor whyles / 01/04/2008 | |
15 Oct 2007 | 288a | New secretary appointed | |
12 Sep 2007 | 288b | Director resigned | |
12 Sep 2007 | 288b | Secretary resigned | |
12 Sep 2007 | 288a | New director appointed | |
12 Sep 2007 | 287 | Registered office changed on 12/09/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX | |
11 Jun 2007 | NEWINC | Incorporation |