- Company Overview for J. STERN & CO SERVICES LIMITED (08205081)
- Filing history for J. STERN & CO SERVICES LIMITED (08205081)
- People for J. STERN & CO SERVICES LIMITED (08205081)
- Charges for J. STERN & CO SERVICES LIMITED (08205081)
- More for J. STERN & CO SERVICES LIMITED (08205081)
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) |
---|---|---|---|
20 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
04 Dec 2024 | CS01 | Confirmation statement made on 1 December 2024 with no updates | |
15 Jul 2024 | AP01 | Appointment of Mr Stephen Cubitt as a director on 1 July 2024 | |
15 Jul 2024 | TM01 | Termination of appointment of Jerome Maurice Jacques Stern as a director on 1 July 2024 | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
05 Dec 2023 | CS01 | Confirmation statement made on 1 December 2023 with no updates | |
22 Jun 2023 | PSC08 | Notification of a person with significant control statement | |
22 Jun 2023 | PSC09 | Withdrawal of a person with significant control statement on 22 June 2023 | |
17 May 2023 | PSC07 | Cessation of Christopher Allen Rossbach as a person with significant control on 20 December 2022 | |
17 May 2023 | PSC07 | Cessation of Jerome Maurice Jacques Stern as a person with significant control on 20 December 2022 | |
17 May 2023 | PSC07 | Cessation of Thomas Leolin Alfred Price as a person with significant control on 20 December 2022 | |
17 May 2023 | PSC08 | Notification of a person with significant control statement | |
16 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
15 Dec 2022 | PSC01 | Notification of Thomas Leolin Alfred Price as a person with significant control on 13 July 2022 | |
15 Dec 2022 | CS01 | Confirmation statement made on 1 December 2022 with updates | |
15 Dec 2022 | PSC04 | Change of details for Mr Jerome Maurice Jacques Stern as a person with significant control on 13 July 2022 | |
15 Dec 2022 | CH01 | Director's details changed for Mr Thomas Leolin Alfred Price on 15 December 2022 | |
15 Dec 2022 | PSC04 | Change of details for Mr Christopher Allen Rossbach as a person with significant control on 13 July 2022 | |
15 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
02 Dec 2021 | CS01 | Confirmation statement made on 1 December 2021 with updates | |
29 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
03 Dec 2020 | CS01 | Confirmation statement made on 1 December 2020 with updates | |
12 Dec 2019 | CS01 | Confirmation statement made on 1 December 2019 with no updates | |
04 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
09 Jun 2019 | MR04 | Satisfaction of charge 1 in full |