R JEFFREYS CONSULTANCY LIMITED
Company Documents
| Date | Description |
|---|---|
| 28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 23/12/1623 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ROSAMUND JANE JEFFREYS / 23/12/2016 |
| 21/06/1621 June 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
| 21/06/1621 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ROSAMUND JANE JEFFREYS / 03/05/2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 24/02/1624 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 16/06/1516 June 2015 | Annual return made up to 27 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 19/06/1419 June 2014 | Annual return made up to 27 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 11/06/1311 June 2013 | Annual return made up to 27 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 26/06/1226 June 2012 | Annual return made up to 27 May 2012 with full list of shareholders |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 06/06/116 June 2011 | Annual return made up to 27 May 2011 with full list of shareholders |
| 24/02/1124 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 16/06/1016 June 2010 | Annual return made up to 27 May 2010 with full list of shareholders |
| 16/06/1016 June 2010 | APPOINTMENT TERMINATED, SECRETARY IAN HORNSEY |
| 16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROSAMUND JANE JEFFREYS / 27/05/2010 |
| 26/02/1026 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 07/08/097 August 2009 | SECRETARY'S PARTICULARS IAN HORNSEY |
| 07/08/097 August 2009 | RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS |
| 15/07/0915 July 2009 | REGISTERED OFFICE CHANGED ON 15/07/09 FROM: 24 HIGH STREET NEWPORT SAFFRON WALDEN ESSEX CB11 3PH |
| 15/04/0915 April 2009 | COMPANY NAME CHANGED PBS PROPERTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 17/04/09 |
| 30/03/0930 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 18/06/0818 June 2008 | RETURN MADE UP TO 27/05/08; NO CHANGE OF MEMBERS |
| 02/04/082 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
| 16/07/0716 July 2007 | RETURN MADE UP TO 27/05/07; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED |
| 05/04/075 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 05/06/065 June 2006 | RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS |
| 05/04/065 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
| 20/05/0520 May 2005 | RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS |
| 05/04/055 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
| 25/05/0425 May 2004 | RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS |
| 24/03/0424 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
| 02/06/032 June 2003 | RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS |
| 03/04/033 April 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 |
| 01/06/021 June 2002 | RETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS |
| 25/03/0225 March 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 |
| 04/06/014 June 2001 | FULL ACCOUNTS MADE UP TO 31/05/00 |
| 31/05/0131 May 2001 | RETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED |
| 29/08/0029 August 2000 | NEW SECRETARY APPOINTED |
| 29/08/0029 August 2000 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
| 14/06/0014 June 2000 | RETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS |
| 06/08/996 August 1999 | REGISTERED OFFICE CHANGED ON 06/08/99 FROM: 94 LONDON ROAD SOUTHEND ON SEA ESSEX SS1 1PG |
| 06/08/996 August 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 06/08/996 August 1999 | NEW DIRECTOR APPOINTED |
| 02/06/992 June 1999 | SECRETARY RESIGNED |
| 02/06/992 June 1999 | REGISTERED OFFICE CHANGED ON 02/06/99 FROM: HIGHSTONE INFORMATION SERVICES HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTS EN5 5SU |
| 02/06/992 June 1999 | DIRECTOR RESIGNED |
| 27/05/9927 May 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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