JEREMY GILES LLP

Company Documents

DateDescription
09/06/259 June 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

28/05/2528 May 2025 NewConfirmation statement made on 2025-05-23 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

11/06/2411 June 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

21/05/2421 May 2024 Cessation of Jeremy Lawrence Giles as a person with significant control on 2018-01-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/01/2430 January 2024 Notification of Alexander Michael Giles as a person with significant control on 2022-11-11

View Document

30/01/2430 January 2024 Member's details changed for Mr Alexander Michael Giles on 2022-11-11

View Document

08/12/238 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/12/229 December 2022 Member's details changed for Mr Alexander Michael Giles on 2022-11-11

View Document

05/12/225 December 2022 Change of status notice

View Document

15/11/2215 November 2022 Appointment of Mr Alexander Michael Giles as a member on 2022-11-11

View Document

15/09/2215 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/10/2121 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-23 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/10/1924 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/02/1923 February 2019 REGISTERED OFFICE CHANGED ON 23/02/2019 FROM 84 HIGH STREET BROADSTAIRS KENT CT10 1JJ

View Document

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

04/05/184 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY LAWRENCE GILES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/10/1726 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/06/1729 June 2017 PREVSHO FROM 30/06/2017 TO 31/03/2017

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/10/1619 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/06/168 June 2016 ANNUAL RETURN MADE UP TO 23/05/16

View Document

04/04/164 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

19/08/1519 August 2015 LLP MEMBER'S CHANGE OF PARTICULARS / SHARON GILES / 05/12/2013

View Document

18/08/1518 August 2015 LLP MEMBER'S CHANGE OF PARTICULARS / JEREMY LAWRENCE GILES / 05/12/2013

View Document

23/07/1523 July 2015 ANNUAL RETURN MADE UP TO 23/05/15

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/09/1430 September 2014 REGISTERED OFFICE CHANGED ON 30/09/2014 FROM PROSPECT HOUSE 11-13 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU

View Document

06/06/146 June 2014 ANNUAL RETURN MADE UP TO 23/05/14

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/12/1318 December 2013 APPOINTMENT TERMINATED, LLP MEMBER SUPERCLASS CONSULTANTS LIMITED

View Document

13/12/1313 December 2013 REGISTERED OFFICE CHANGED ON 13/12/2013 FROM 84 HIGH STREET BROADSTAIRS KENT CT10 1JJ

View Document

05/06/135 June 2013 ANNUAL RETURN MADE UP TO 23/05/13

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

25/05/1225 May 2012 ANNUAL RETURN MADE UP TO 23/05/12

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/06/112 June 2011 ANNUAL RETURN MADE UP TO 23/05/11

View Document

02/06/112 June 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / SUPERCLASS CONSULTANTS LIMITED / 23/05/2011

View Document

02/06/112 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JEREMY LAWRENCE GILES / 23/05/2011

View Document

02/06/112 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / SHARON GILES / 23/05/2011

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/06/1016 June 2010 ANNUAL RETURN MADE UP TO 23/05/10

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/09/0918 September 2009 LLP MEMBER GLOBAL SUPERCLASS CONSULTANTS LIMITED DETAILS CHANGED BY FORM RECEIVED ON 17-09-2009 FOR LLP OC313941

View Document

18/09/0918 September 2009 MEMBER'S PARTICULARS SUPERCLASS CONSULTANTS LIMITED

View Document

18/09/0918 September 2009 LLP MEMBER GLOBAL SUPERCLASS CONSULTANTS LIMITED DETAILS CHANGED BY FORM RECEIVED ON 17-09-2009 FOR LLP OC307134

View Document

11/09/0911 September 2009 ANNUAL RETURN MADE UP TO 23/05/09

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

12/02/0912 February 2009 REGISTERED OFFICE CHANGED ON 12/02/2009 FROM KENT INNOVATION CENTRE THANET REACH BUSINESS PARK NORTHWOOD ROAD BROADSTAIRS KENT CT10 2QQ

View Document

22/10/0822 October 2008 REGISTERED OFFICE CHANGED ON 22/10/2008 FROM 4 CLANRICARDE GARDENS TUNBRIDGE WELLS KENT TN1 1PE

View Document

10/06/0810 June 2008 LLP MEMBER GLOBAL SUPERCLASS CONSULTANTS LIMITED DETAILS CHANGED BY FORM RECEIVED ON 07-06-2008 FOR LLP OC307134

View Document

10/06/0810 June 2008 LLP MEMBER GLOBAL SUPERCLASS CONSULTANTS LIMITED DETAILS CHANGED BY FORM RECEIVED ON 07-06-2008 FOR LLP OC313941

View Document

10/06/0810 June 2008 MEMBER'S PARTICULARS SUPERCLASS CONSULTANTS LIMITED

View Document

10/06/0810 June 2008 ANNUAL RETURN MADE UP TO 23/05/08

View Document

10/06/0810 June 2008 REGISTERED OFFICE CHANGED ON 10/06/2008 FROM 4 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EE

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

30/01/0830 January 2008 NEW MEMBER APPOINTED

View Document

30/01/0830 January 2008 MEMBER RESIGNED

View Document

30/01/0830 January 2008 RETURN MADE UP TO 23/05/07; AMENDING RETURN

View Document

11/08/0711 August 2007 NEW MEMBER APPOINTED

View Document

04/07/074 July 2007 ANNUAL RETURN MADE UP TO 23/05/07

View Document

13/09/0613 September 2006 REGISTERED OFFICE CHANGED ON 13/09/06 FROM: 8 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU

View Document

13/09/0613 September 2006 ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/06/07

View Document

14/08/0614 August 2006 MEMBER'S PARTICULARS CHANGED

View Document

07/08/067 August 2006 MEMBER COMBINATION CONSULTA DETAILS CHANGED BY FORM RECEIVED ON 070806 FOR LLP OC320118

View Document

23/05/0623 May 2006 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


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