- Company Overview for J.L.G. AND ASSOCIATES LIMITED (09693718)
- Filing history for J.L.G. AND ASSOCIATES LIMITED (09693718)
- People for J.L.G. AND ASSOCIATES LIMITED (09693718)
- More for J.L.G. AND ASSOCIATES LIMITED (09693718)
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) |
---|---|---|---|
29 Jul 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
25 Jul 2024 | CS01 | Confirmation statement made on 19 July 2024 with no updates | |
03 Aug 2023 | CS01 | Confirmation statement made on 19 July 2023 with no updates | |
26 Jul 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
04 Apr 2023 | PSC04 | Change of details for Mrs Rebecca Jayne Gray as a person with significant control on 4 April 2023 | |
12 Sep 2022 | CS01 | Confirmation statement made on 19 July 2022 with no updates | |
28 Jul 2022 | AA | Micro company accounts made up to 31 July 2021 | |
21 Jun 2022 | RP04CS01 | Second filing of Confirmation Statement dated 19 July 2021 | |
25 Aug 2021 | CS01 |
Confirmation statement made on 19 July 2021 with no updates
|
|
28 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
21 Jan 2021 | CH01 | Director's details changed for Mrs Rebecca Jayne Gray on 9 July 2020 | |
13 Aug 2020 | PSC04 | Change of details for Mrs Rebecca Jayne Gray as a person with significant control on 13 August 2020 | |
23 Jul 2020 | CS01 | Confirmation statement made on 19 July 2020 with no updates | |
23 Jul 2020 | PSC04 | Change of details for Dr James Lynton Gray as a person with significant control on 23 July 2020 | |
23 Jul 2020 | PSC04 | Change of details for Mrs Rebecca Jayne Gray as a person with significant control on 23 July 2020 | |
23 Jul 2020 | CH01 | Director's details changed for Dr James Lynton Gray on 23 July 2020 | |
29 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
28 Apr 2020 | AD01 | Registered office address changed from 21 Greystone Avenue Elland West Yorkshire HX5 0QH England to 3 Hullen Edge Hall Hullen Edge Lane Elland HX5 0QS on 28 April 2020 | |
20 Dec 2019 | SH08 | Change of share class name or designation | |
20 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2019 | CS01 | Confirmation statement made on 19 July 2019 with no updates | |
30 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
24 Jul 2018 | CS01 | 19/07/18 Statement of Capital gbp 105 | |
01 May 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
03 Aug 2017 | CS01 | Confirmation statement made on 19 July 2017 with no updates |