- Company Overview for JO LOVES LIMITED (07008269)
- Filing history for JO LOVES LIMITED (07008269)
- People for JO LOVES LIMITED (07008269)
- Charges for JO LOVES LIMITED (07008269)
- Registers for JO LOVES LIMITED (07008269)
- More for JO LOVES LIMITED (07008269)
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) |
---|---|---|---|
30 Jan 2025 | PSC04 | Change of details for Mrs Joanne Lesley Willcox as a person with significant control on 30 January 2025 | |
30 Jan 2025 | PSC04 | Change of details for Mr Gary John Willcox as a person with significant control on 30 January 2025 | |
30 Jan 2025 | CH03 | Secretary's details changed for Mr Gary John Willcox on 30 January 2025 | |
30 Jan 2025 | CH01 | Director's details changed for Mr Gary John Willcox on 30 January 2025 | |
30 Jan 2025 | CH01 | Director's details changed for Mrs Joanne Lesley Willcox on 30 January 2025 | |
30 Jan 2025 | AD01 | Registered office address changed from 25 Eccleston Place Eccleston Yards London SW1W 9NF England to Berkeley Suite 35 Berkeley Square Mayfair London W1J 5BF on 30 January 2025 | |
05 Sep 2024 | CS01 | Confirmation statement made on 3 September 2024 with no updates | |
05 Sep 2024 | AD01 | Registered office address changed from Suite 4, Queripel House 1 Duke of York Square London SW3 4LY to 25 Eccleston Place Eccleston Yards London SW1W 9NF on 5 September 2024 | |
02 May 2024 | CH03 | Secretary's details changed for Mr Gary John Willcox on 2 May 2024 | |
02 May 2024 | CH01 | Director's details changed for Mr Gary John Willcox on 2 May 2024 | |
02 May 2024 | PSC04 | Change of details for Mr Gary John Willcox as a person with significant control on 2 May 2024 | |
02 May 2024 | CH01 | Director's details changed for Mrs Joanne Lesley Willcox on 2 May 2024 | |
02 May 2024 | PSC04 | Change of details for Mrs Joanne Lesley Willcox as a person with significant control on 2 May 2024 | |
01 May 2024 | PSC04 | Change of details for Mrs Joanne Lesley Willcox as a person with significant control on 1 May 2024 | |
01 May 2024 | PSC04 | Change of details for Mr Gary John Willcox as a person with significant control on 1 May 2024 | |
01 May 2024 | CH01 | Director's details changed for Mrs Joanne Lesley Willcox on 1 May 2024 | |
01 May 2024 | CH01 | Director's details changed for Mr Gary John Willcox on 1 May 2024 | |
26 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
04 Sep 2023 | CS01 | Confirmation statement made on 3 September 2023 with no updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
07 Sep 2022 | CS01 | Confirmation statement made on 3 September 2022 with no updates | |
14 Feb 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
19 Jan 2022 | AD02 | Register inspection address has been changed from 10 Norwich Street London EC4A 1BD England to Q3, the Square Randalls Way Leatherhead KT22 7TW | |
09 Sep 2021 | CS01 | Confirmation statement made on 3 September 2021 with no updates | |
22 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 |