DR COLIN JONES GRANTS LIMITED
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Confirmation statement made on 2025-07-22 with no updates |
25/07/2525 July 2025 | Total exemption full accounts made up to 2024-10-31 |
29/01/2529 January 2025 | Secretary's details changed for Dr Colin Richard Beresford-Jones on 2025-01-01 |
29/01/2529 January 2025 | Director's details changed for Dr Colin Richard Beresford-Jones on 2025-01-01 |
29/10/2429 October 2024 | Appointment of Dr Colin Richard Beresford-Jones as a director on 2024-10-17 |
21/10/2421 October 2024 | Termination of appointment of Angela Betteridge as a director on 2024-10-21 |
24/07/2424 July 2024 | Certificate of change of name |
22/07/2422 July 2024 | Confirmation statement made on 2024-07-22 with no updates |
05/07/245 July 2024 | Total exemption full accounts made up to 2023-10-31 |
04/04/244 April 2024 | Registered office address changed from The Barbican Centre Lustleigh Close Marsh Barton Trading Estate Exeter EX2 8PW England to 11 Venn Grove Plymouth Devon PL3 5PG on 2024-04-04 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
21/10/2321 October 2023 | Termination of appointment of Benjamin Samuel Beresford-Jones as a director on 2023-07-26 |
25/07/2325 July 2023 | Compulsory strike-off action has been discontinued |
25/07/2325 July 2023 | Compulsory strike-off action has been discontinued |
22/07/2322 July 2023 | Confirmation statement made on 2023-07-22 with no updates |
21/07/2321 July 2023 | Cessation of Colin Richard Beresford-Jones as a person with significant control on 2023-07-20 |
21/07/2321 July 2023 | Notification of a person with significant control statement |
21/07/2321 July 2023 | Change of details for Dr Colin Richard Beresford-Jones as a person with significant control on 2023-07-21 |
12/04/2312 April 2023 | Registered office address changed from 45 Edgcumbe Park Road Plymouth Devon PL3 4NL England to The Barbican Centre Lustleigh Close Marsh Barton Trading Estate Exeter EX2 8PW on 2023-04-12 |
13/12/2213 December 2022 | Compulsory strike-off action has been suspended |
13/12/2213 December 2022 | Compulsory strike-off action has been suspended |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
06/01/226 January 2022 | Termination of appointment of Jean Anne Jones as a director on 2022-01-01 |
20/08/2020 August 2020 | CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES |
20/08/2020 August 2020 | APPOINTMENT TERMINATED, DIRECTOR PHILIP JONES |
18/11/1918 November 2019 | APPOINTMENT TERMINATED, DIRECTOR JULIA BERESFORD-JONES |
18/11/1918 November 2019 | APPOINTMENT TERMINATED, SECRETARY JULIA BERESFORD-JONES |
18/11/1918 November 2019 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SERPELL |
18/11/1918 November 2019 | SECRETARY APPOINTED DR COLIN RICHARD BERESFORD-JONES |
18/11/1918 November 2019 | CESSATION OF JULIA KAREN BERESFORD-JONES AS A PSC |
18/11/1918 November 2019 | PSC'S CHANGE OF PARTICULARS / DR COLIN RICHARD BERESFORD-JONES / 18/08/2019 |
07/08/197 August 2019 | 31/10/18 TOTAL EXEMPTION FULL |
07/08/197 August 2019 | CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES |
10/07/1910 July 2019 | DIRECTOR APPOINTED MR BENJAMIN SAMUEL BERESFORD-JONES |
10/07/1910 July 2019 | DIRECTOR APPOINTED MR IAN WINZER CHAPMAN |
10/07/1910 July 2019 | DIRECTOR APPOINTED MR PHILIP ROGER JONES |
07/08/187 August 2018 | CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES |
07/08/187 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES |
26/11/1626 November 2016 | Annual accounts small company total exemption made up to 31 October 2016 |
26/11/1626 November 2016 | DIRECTOR APPOINTED DR JEAN ANNE JONES |
15/11/1615 November 2016 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
25/07/1625 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
29/11/1529 November 2015 | 19/10/15 NO MEMBER LIST |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
09/12/149 December 2014 | APPOINTMENT TERMINATED, DIRECTOR JANE TURNER |
09/12/149 December 2014 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/10/1428 October 2014 | 19/10/14 NO MEMBER LIST |
12/08/1412 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
22/10/1322 October 2013 | 19/10/13 NO MEMBER LIST |
04/07/134 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | 19/10/12 NO MEMBER LIST |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
14/03/1214 March 2012 | ALTER MEM AND ARTS 22/02/2012 |
19/10/1119 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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