- Company Overview for JARMAN ASSET MANAGEMENT LIMITED (07803576)
- Filing history for JARMAN ASSET MANAGEMENT LIMITED (07803576)
- People for JARMAN ASSET MANAGEMENT LIMITED (07803576)
- More for JARMAN ASSET MANAGEMENT LIMITED (07803576)
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) |
---|---|---|---|
08 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Mar 2021 | DS01 | Application to strike the company off the register | |
28 Feb 2020 | AD01 | Registered office address changed from 192 London Road Waterlooville Hampshire PO7 7AN England to Whittington House 64 High Street Fareham PO16 7BG on 28 February 2020 | |
28 Feb 2020 | PSC03 | Notification of Nicholas John Stewart as a person with significant control on 1 November 2019 | |
28 Feb 2020 | PSC07 | Cessation of Keith Malcolm Jarman as a person with significant control on 1 November 2019 | |
28 Feb 2020 | AP01 | Appointment of Mr Nicholas John Stewart as a director on 28 February 2020 | |
30 Jan 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
25 Oct 2019 | CS01 | Confirmation statement made on 25 October 2019 with updates | |
25 Oct 2019 | CH01 | Director's details changed for Mr Keith Malcolm Jarman on 25 October 2019 | |
18 Sep 2019 | AD01 | Registered office address changed from 3 Acorn Business Centre Northarbour Road Portsmouth Hampshire PO6 3th England to 192 London Road Waterlooville Hampshire PO7 7AN on 18 September 2019 | |
10 Jun 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
27 Nov 2018 | CS01 | Confirmation statement made on 26 October 2018 with updates | |
27 Jun 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
11 Dec 2017 | AD01 | Registered office address changed from 6a the Gardens Broadcut Fareham Hampshire PO16 8SS to 3 Acorn Business Centre Northarbour Road Portsmouth Hampshire PO6 3th on 11 December 2017 | |
31 Oct 2017 | CS01 | Confirmation statement made on 26 October 2017 with updates | |
09 Feb 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
26 Oct 2016 | CS01 | Confirmation statement made on 26 October 2016 with updates | |
19 Jan 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
12 Oct 2015 | AR01 |
Annual return made up to 10 October 2015
Statement of capital on 2015-10-12
|
|
20 Feb 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
12 Jan 2015 | AR01 |
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
|
|
30 Jan 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
24 Oct 2013 | AR01 |
Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
|
|
31 Jan 2013 | AA | Total exemption small company accounts made up to 31 October 2012 |