JAMESON ARCHITECTURAL SURVEYORS LIMITED
Company number 07829916
- Company Overview for JAMESON ARCHITECTURAL SURVEYORS LIMITED (07829916)
- Filing history for JAMESON ARCHITECTURAL SURVEYORS LIMITED (07829916)
- People for JAMESON ARCHITECTURAL SURVEYORS LIMITED (07829916)
- More for JAMESON ARCHITECTURAL SURVEYORS LIMITED (07829916)
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) |
---|---|---|---|
12 Nov 2018 | CH01 | Director's details changed for Fiona Joy Harry on 9 October 2018 | |
12 Nov 2018 | CH01 | Director's details changed for Tashaan Jain on 9 October 2017 | |
19 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
05 Dec 2017 | CS01 | Confirmation statement made on 1 November 2017 with updates | |
05 Dec 2017 | PSC01 | Notification of Heidi Jain as a person with significant control on 26 July 2017 | |
05 Dec 2017 | PSC01 | Notification of Fiona Joy Harry as a person with significant control on 6 April 2016 | |
05 Dec 2017 | PSC01 | Notification of Tashaan Jain as a person with significant control on 6 April 2016 | |
12 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
02 Nov 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
17 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Apr 2016 | CH01 | Director's details changed for Fiona Joy Harry on 28 April 2016 | |
04 Nov 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
04 Nov 2015 | CH01 | Director's details changed for Fiona Joy Harry on 1 January 2015 | |
10 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Feb 2015 | AP01 | Appointment of Fiona Joy Harry as a director on 1 January 2015 | |
02 Feb 2015 | AP01 | Appointment of Tashaan Jain as a director on 1 January 2015 | |
02 Feb 2015 | TM01 | Termination of appointment of Freddie James Skeggs as a director on 1 January 2015 | |
02 Feb 2015 | TM01 | Termination of appointment of Samantha Skeggs as a director on 1 January 2015 | |
02 Feb 2015 | SH08 | Change of share class name or designation | |
02 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
02 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 Nov 2013 | AR01 |
Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-07
|
|
01 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
25 Feb 2013 | AA01 | Previous accounting period extended from 30 November 2012 to 31 December 2012 |