- Company Overview for JIMMY'S ICED COFFEE LIMITED (07451862)
- Filing history for JIMMY'S ICED COFFEE LIMITED (07451862)
- People for JIMMY'S ICED COFFEE LIMITED (07451862)
- Charges for JIMMY'S ICED COFFEE LIMITED (07451862)
- More for JIMMY'S ICED COFFEE LIMITED (07451862)
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) |
---|---|---|---|
27 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 May 2018 | MR01 | Registration of charge 074518620002, created on 16 May 2018 | |
20 Mar 2018 | AP01 | Appointment of Mr Richard John Exley as a director on 12 March 2018 | |
19 Jan 2018 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / james robert cregan | |
27 Dec 2017 | CS01 | Confirmation statement made on 25 November 2017 with updates | |
12 Dec 2017 | CH01 | Director's details changed for James Robert Cregan on 24 November 2017 | |
11 Dec 2017 | CH01 | Director's details changed for Miss Suzanne Margaret Cregan on 24 November 2017 | |
11 Dec 2017 | PSC04 | Change of details for Ms Suzanne Margaret Cregan as a person with significant control on 24 November 2017 | |
11 Dec 2017 | PSC04 | Change of details for Mr James Robert Cregan as a person with significant control on 24 November 2017 | |
20 Nov 2017 | TM01 | Termination of appointment of Helen Mae Barr as a director on 20 November 2017 | |
15 Sep 2017 | AP01 | Appointment of Mr Luke Andrew Murphy Wilkes as a director on 11 September 2017 | |
19 Jul 2017 | RP04CS01 | Second filing of Confirmation Statement dated 25/11/2016 | |
13 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Jun 2017 | AP01 | Appointment of Miss Helen Mae Barr as a director on 15 May 2017 | |
08 Dec 2016 | CS01 |
25/11/16 Statement of Capital gbp 100
|
|
11 Nov 2016 | MR01 | Registration of charge 074518620001, created on 10 November 2016 | |
30 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Aug 2016 | SH08 | Change of share class name or designation | |
17 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
17 Aug 2016 | SH10 | Particulars of variation of rights attached to shares | |
23 Dec 2015 | AR01 |
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
19 Oct 2015 | AP01 | Appointment of Mr Simon Anthony Glidden Henderson as a director on 14 October 2015 | |
06 Oct 2015 | AP03 | Appointment of Mrs Judith Anne Cregan as a secretary on 6 October 2015 | |
06 Oct 2015 | AP03 | Appointment of Mr Maurice Cregan as a secretary on 6 October 2015 | |
06 Oct 2015 | TM01 | Termination of appointment of Maurice Cregan as a director on 6 October 2015 |