JEREMY BULLOCH LIMITED
Company Documents
Date | Description |
---|---|
12/06/2412 June 2024 | Return of final meeting in a members' voluntary winding up |
01/06/241 June 2024 | Liquidators' statement of receipts and payments to 2024-03-27 |
12/04/2312 April 2023 | Resolutions |
12/04/2312 April 2023 | Appointment of a voluntary liquidator |
12/04/2312 April 2023 | Resolutions |
12/04/2312 April 2023 | Declaration of solvency |
12/04/2312 April 2023 | Registered office address changed from 14th Floor 33 Cavendish Square London W1G 0PW United Kingdom to C/O Frp 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd on 2023-04-12 |
03/04/233 April 2023 | Second filing of Confirmation Statement dated 2022-11-28 |
28/03/2328 March 2023 | Change of details for Mrs Maureen Bulloch as a person with significant control on 2022-11-06 |
11/01/2311 January 2023 | Total exemption full accounts made up to 2022-03-31 |
09/12/229 December 2022 | Confirmation statement made on 2022-11-28 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
19/12/2119 December 2021 | Total exemption full accounts made up to 2021-03-31 |
13/12/2113 December 2021 | Confirmation statement made on 2021-11-28 with updates |
06/08/216 August 2021 | Registered office address changed from 4th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ to 14th Floor 33 Cavendish Square London W1G 0PW on 2021-08-06 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/12/1910 December 2019 | CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES |
10/12/1910 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES |
18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES |
29/11/1729 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
28/11/1628 November 2016 | CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
30/11/1530 November 2015 | Annual return made up to 28 November 2015 with full list of shareholders |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/12/143 December 2014 | Annual return made up to 28 November 2014 with full list of shareholders |
02/01/142 January 2014 | Annual return made up to 28 November 2013 with full list of shareholders |
05/11/135 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/01/138 January 2013 | REGISTERED OFFICE CHANGED ON 08/01/2013 FROM 5TH FLOOR 7 CHANDOS STREET LONDON W1G 9DQ |
08/01/138 January 2013 | Annual return made up to 28 November 2012 with full list of shareholders |
04/10/124 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/01/129 January 2012 | Annual return made up to 28 November 2011 with full list of shareholders |
20/07/1120 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
12/01/1112 January 2011 | Annual return made up to 28 November 2010 with full list of shareholders |
17/08/1017 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/01/1018 January 2010 | Annual return made up to 28 November 2009 with full list of shareholders |
27/05/0927 May 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
16/12/0816 December 2008 | RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS |
19/06/0819 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
17/12/0717 December 2007 | RETURN MADE UP TO 28/11/07; NO CHANGE OF MEMBERS |
30/08/0730 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
05/01/075 January 2007 | RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS |
13/09/0613 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
22/12/0522 December 2005 | RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS |
26/09/0526 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
29/11/0429 November 2004 | RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS |
18/06/0418 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
18/12/0318 December 2003 | RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS |
14/07/0314 July 2003 | NEW DIRECTOR APPOINTED |
07/07/037 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
23/12/0223 December 2002 | RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS |
01/02/021 February 2002 | ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03 |
15/01/0215 January 2002 | NEW SECRETARY APPOINTED |
15/01/0215 January 2002 | NEW DIRECTOR APPOINTED |
15/01/0215 January 2002 | REGISTERED OFFICE CHANGED ON 15/01/02 FROM: 7-10 CHARLES STREET LONDON W1M 9DE |
05/12/015 December 2001 | DIRECTOR RESIGNED |
05/12/015 December 2001 | REGISTERED OFFICE CHANGED ON 05/12/01 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW |
05/12/015 December 2001 | SECRETARY RESIGNED |
28/11/0128 November 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company