- Company Overview for JASPER CF LIMITED (07355531)
- Filing history for JASPER CF LIMITED (07355531)
- People for JASPER CF LIMITED (07355531)
- More for JASPER CF LIMITED (07355531)
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 Oct 2024 | TM01 | Termination of appointment of Guy Richard Hemington as a director on 20 September 2024 | |
02 Oct 2024 | CS01 | Confirmation statement made on 2 October 2024 with no updates | |
27 Aug 2024 | AA | Micro company accounts made up to 31 December 2023 | |
09 Jan 2024 | AD01 | Registered office address changed from The Tabernacle Chapel Llanrhaeadr Ym Mochnant Oswestry SY10 0JS Wales to 4 Tenby Street Birmingham B1 3EL on 9 January 2024 | |
30 Oct 2023 | PSC01 | Notification of Christopher Taylor as a person with significant control on 19 June 2023 | |
30 Oct 2023 | PSC07 | Cessation of Guy Richard Hemington as a person with significant control on 19 June 2023 | |
30 Oct 2023 | CS01 | Confirmation statement made on 2 October 2023 with updates | |
25 Sep 2023 | AD01 | Registered office address changed from 156 C/O Regent Assay Limited Great Charles Street Queensway Birmingham B3 3HN England to The Tabernacle Chapel Llanrhaeadr Ym Mochnant Oswestry SY10 0JS on 25 September 2023 | |
21 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
21 Nov 2022 | AA | Micro company accounts made up to 31 December 2021 | |
03 Oct 2022 | CS01 | Confirmation statement made on 2 October 2022 with no updates | |
12 Oct 2021 | CS01 | Confirmation statement made on 2 October 2021 with no updates | |
24 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
26 Feb 2021 | AD01 | Registered office address changed from 80 Caroline Street Birmingham B3 1UP to 156 C/O Regent Assay Limited Great Charles Street Queensway Birmingham B3 3HN on 26 February 2021 | |
21 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
21 Dec 2020 | CS01 | Confirmation statement made on 2 October 2020 with no updates | |
15 Oct 2019 | CS01 | Confirmation statement made on 2 October 2019 with updates | |
03 Oct 2019 | AA | Micro company accounts made up to 31 December 2018 | |
13 Feb 2019 | TM01 | Termination of appointment of Mark Asplin as a director on 13 February 2019 | |
11 Dec 2018 | SH06 |
Cancellation of shares. Statement of capital on 30 May 2018
|
|
19 Nov 2018 | SH03 | Purchase of own shares. | |
09 Oct 2018 | CS01 | Confirmation statement made on 2 October 2018 with no updates | |
07 Oct 2018 | AA | Micro company accounts made up to 31 December 2017 | |
06 Sep 2018 | CS01 | Confirmation statement made on 2 October 2017 with updates | |
06 Sep 2018 | PSC07 | Cessation of Mark Asplin as a person with significant control on 31 March 2018 |