- Company Overview for JAM HOUSE 1 LIMITED (09088444)
- Filing history for JAM HOUSE 1 LIMITED (09088444)
- People for JAM HOUSE 1 LIMITED (09088444)
- Charges for JAM HOUSE 1 LIMITED (09088444)
- More for JAM HOUSE 1 LIMITED (09088444)
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) |
---|---|---|---|
10 Feb 2025 | AA | Unaudited abridged accounts made up to 30 June 2024 | |
05 Dec 2024 | TM02 | Termination of appointment of Cheyne Walk Registrars Limited as a secretary on 5 December 2024 | |
17 Jun 2024 | CS01 | Confirmation statement made on 12 June 2024 with no updates | |
22 Dec 2023 | AA | Unaudited abridged accounts made up to 30 June 2023 | |
12 Jun 2023 | CS01 | Confirmation statement made on 12 June 2023 with no updates | |
12 Jun 2023 | TM01 | Termination of appointment of Stephen Alexander Thomas as a director on 1 June 2023 | |
15 Nov 2022 | AA | Unaudited abridged accounts made up to 30 June 2022 | |
23 Jun 2022 | CS01 | Confirmation statement made on 16 June 2022 with no updates | |
23 Feb 2022 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
14 Dec 2021 | AP01 | Appointment of Mr Stephen Alexander Thomas as a director on 8 December 2021 | |
28 Jun 2021 | CS01 | Confirmation statement made on 16 June 2021 with no updates | |
17 May 2021 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
17 Mar 2021 | AP04 | Appointment of Cheyne Walk Registrars Limited as a secretary on 17 March 2021 | |
01 Sep 2020 | TM01 | Termination of appointment of Charles Nicholas Morton as a director on 31 August 2020 | |
01 Sep 2020 | TM02 | Termination of appointment of Charles Nicholas Morton as a secretary on 31 August 2020 | |
01 Jul 2020 | CS01 | Confirmation statement made on 16 June 2020 with no updates | |
21 Nov 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 16 June 2019 with no updates | |
07 Jun 2019 | AD01 | Registered office address changed from 51 Stanley Road Carshalton SM5 4LE England to 10 Cheyne Walk Northampton NN1 5PT on 7 June 2019 | |
27 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
11 Mar 2019 | TM01 | Termination of appointment of Stephen Alexander Thomas as a director on 11 March 2019 | |
11 Mar 2019 | AP01 | Appointment of Mr Stephen Charles Thomas as a director on 11 March 2019 | |
12 Aug 2018 | AD01 | Registered office address changed from Apartment 208 45 Salisbury Road Cardiff CF24 4AB Wales to 51 Stanley Road Carshalton SM5 4LE on 12 August 2018 | |
26 Jul 2018 | PSC07 | Cessation of Stephen Charles Thomas as a person with significant control on 30 June 2018 | |
26 Jul 2018 | CS01 | Confirmation statement made on 16 June 2018 with no updates |