- Company Overview for JEFFERSON WOLFE LTD (07604507)
- Filing history for JEFFERSON WOLFE LTD (07604507)
- People for JEFFERSON WOLFE LTD (07604507)
- Charges for JEFFERSON WOLFE LTD (07604507)
- More for JEFFERSON WOLFE LTD (07604507)
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) |
---|---|---|---|
23 May 2014 | AD01 | Registered office address changed from 36 Soho Square London W1D 3QY England on 23 May 2014 | |
20 May 2014 | AP01 | Appointment of Mr Richard Long as a director | |
16 May 2014 | SH01 |
Statement of capital following an allotment of shares on 13 May 2014
|
|
16 May 2014 | SH08 | Change of share class name or designation | |
16 May 2014 | RESOLUTIONS |
Resolutions
|
|
13 May 2014 | MR01 | Registration of charge 076045070001 | |
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
26 Apr 2013 | AR01 | Annual return made up to 14 April 2013 with full list of shareholders | |
26 Apr 2013 | AD01 | Registered office address changed from 11-12 Tokenhouse Yard London EC2R 7AS England on 26 April 2013 | |
26 Apr 2013 | CH01 | Director's details changed for Mr Nicholas Charles Graeme Clarkin on 31 December 2012 | |
06 Nov 2012 | TM01 | Termination of appointment of Paul Savill as a director | |
06 Nov 2012 | TM01 | Termination of appointment of Noel Marshall as a director | |
25 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
11 May 2012 | AR01 | Annual return made up to 14 April 2012 with full list of shareholders | |
01 Jul 2011 | AA01 | Current accounting period shortened from 30 April 2012 to 31 December 2011 | |
14 Apr 2011 | NEWINC |
Incorporation
|