- Company Overview for MATHER JAMIE (HOLDINGS) LIMITED (11231789)
- Filing history for MATHER JAMIE (HOLDINGS) LIMITED (11231789)
- People for MATHER JAMIE (HOLDINGS) LIMITED (11231789)
- More for MATHER JAMIE (HOLDINGS) LIMITED (11231789)
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) |
---|---|---|---|
22 Jul 2024 | PSC07 | Cessation of Robert David Cole as a person with significant control on 27 July 2018 | |
19 Jul 2024 | PSC07 | Cessation of Gary Owens as a person with significant control on 1 February 2021 | |
19 Jul 2024 | CS01 | Confirmation statement made on 17 July 2024 with updates | |
19 Jul 2024 | PSC07 | Cessation of Andrew Murrough Bamber as a person with significant control on 18 March 2019 | |
29 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
18 Jul 2023 | CS01 | Confirmation statement made on 17 July 2023 with updates | |
18 May 2023 | PSC04 | Change of details for Mr Robert David Cole as a person with significant control on 18 March 2019 | |
31 Mar 2023 | PSC04 | Change of details for a person with significant control | |
29 Mar 2023 | PSC01 | Notification of Gary Owens as a person with significant control on 1 February 2021 | |
29 Mar 2023 | PSC04 | Change of details for Mr Andrew Murrough Bamber as a person with significant control on 18 March 2019 | |
02 Mar 2023 | SH08 | Change of share class name or designation | |
28 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
14 Feb 2023 | AD01 | Registered office address changed from 3 Bank Court Weldon Road Loughborough Leicestershire LE11 5RE to 3 Bank Court Weldon Road Loughborough LE11 5RF on 14 February 2023 | |
28 Jul 2022 | CS01 | Confirmation statement made on 26 July 2022 with updates | |
28 Jul 2022 | TM01 | Termination of appointment of Alex Maclean Reid as a director on 13 June 2022 | |
25 Mar 2022 | CS01 | Confirmation statement made on 18 March 2022 with updates | |
21 Mar 2022 | PSC05 | Change of details for R D Cole Limited as a person with significant control on 27 July 2018 | |
21 Mar 2022 | PSC05 | Change of details for Am Bamber Limited as a person with significant control on 27 July 2018 | |
02 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
05 May 2021 | MA | Memorandum and Articles of Association | |
23 Apr 2021 | TM02 | Termination of appointment of Jon Steel as a secretary on 21 April 2021 | |
15 Apr 2021 | SH08 | Change of share class name or designation | |
15 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
01 Apr 2021 | CS01 | Confirmation statement made on 18 March 2021 with updates | |
25 Feb 2021 | AP01 | Appointment of Mr Gary Owens as a director on 1 February 2021 |