- 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) |
---|---|---|---|
27 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with no updates | |
04 Jun 2018 | PSC04 | Change of details for Mr Jerome Maurice Jacques Stern as a person with significant control on 4 June 2018 | |
04 Jun 2018 | PSC04 | Change of details for Mr Christopher Allen Rossbach as a person with significant control on 4 June 2018 | |
04 Jun 2018 | AD01 | Registered office address changed from 21 Knightsbridge London SW1X 7LY to 4 Carlton Gardens London SW1Y 5AA on 4 June 2018 | |
13 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with updates | |
14 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
08 Nov 2016 | AP01 | Appointment of Mr Thomas Leolin Alfred Price as a director on 28 October 2016 | |
17 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
23 Sep 2015 | AR01 |
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
|
|
27 Jul 2015 | AA | Micro company accounts made up to 31 March 2015 | |
12 Sep 2014 | AR01 | Annual return made up to 6 September 2014 with full list of shareholders | |
12 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Sep 2013 | AR01 |
Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
|
|
28 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Oct 2012 | CH01 | Director's details changed for Jerome Maurice Jacques Stern on 10 October 2012 | |
10 Oct 2012 | CH01 | Director's details changed for Mr Christopher Allen Rossbach on 10 October 2012 | |
10 Oct 2012 | AA01 | Current accounting period shortened from 30 September 2013 to 31 March 2013 | |
10 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
08 Oct 2012 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
08 Oct 2012 | AD01 | Registered office address changed from 10 Norwich Street London EC4A 1BD on 8 October 2012 | |
25 Sep 2012 | TM01 | Termination of appointment of Bibi Ally as a director | |
25 Sep 2012 | AP01 |
Appointment of Jerome Maurice Jacques Stern as a director
|