Advanced company searchLink opens in new window

SIMON JERSEY LTD

Company number 01006047

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Apr 2024 CS01 Confirmation statement made on 11 April 2024 with no updates
19 Apr 2024 PSC05 Change of details for Ballyclare Group Limited as a person with significant control on 11 April 2024
22 Dec 2023 AA Full accounts made up to 31 December 2022
25 Apr 2023 CS01 Confirmation statement made on 11 April 2023 with no updates
25 Apr 2023 CH01 Director's details changed for Mr Carlton Greener on 25 April 2023
17 Mar 2023 AD01 Registered office address changed from The Forum Hercules Business Park Bird Hall Lane Cheadle Hulme Stockport Cheshire SK3 0UX England to 102 the Oaks Business Park Crewe Road Manchester M23 9HZ on 17 March 2023
08 Nov 2022 CH01 Director's details changed for Mr Carlton Greener on 8 November 2022
30 Sep 2022 AA Full accounts made up to 31 December 2021
19 Jul 2022 MR01 Registration of charge 010060470016, created on 18 July 2022
05 May 2022 TM01 Termination of appointment of Matthew William Grange Stead as a director on 30 April 2022
26 Apr 2022 CS01 Confirmation statement made on 11 April 2022 with updates
14 Apr 2022 PSC05 Change of details for Ballyclare Group Limited as a person with significant control on 14 April 2022
17 Feb 2022 TM01 Termination of appointment of Michael Luddington as a director on 15 February 2022
30 Dec 2021 PSC07 Cessation of Simon Jersey Group Limited as a person with significant control on 30 December 2021
30 Dec 2021 PSC02 Notification of Ballyclare Group Limited as a person with significant control on 30 December 2021
29 Sep 2021 AA Full accounts made up to 31 December 2020
17 Sep 2021 MR01 Registration of charge 010060470015, created on 17 September 2021
02 Jul 2021 CH01 Director's details changed for Mr Mathew William Grange Stead on 30 June 2021
29 Jun 2021 TM01 Termination of appointment of Nicholas Paul Teagle as a director on 29 June 2021
29 Jun 2021 AP01 Appointment of Mr Mathew William Grange Stead as a director on 29 June 2021
29 Jun 2021 AP01 Appointment of Mr Michael Luddington as a director on 29 June 2021
18 May 2021 CS01 Confirmation statement made on 11 April 2021 with no updates
31 Mar 2021 AA Full accounts made up to 31 December 2019
27 Nov 2020 TM01 Termination of appointment of Oliver Edward Cooper as a director on 30 September 2020
22 May 2020 AP01 Appointment of Mr Carlton Greener as a director on 22 May 2020