- Company Overview for JESSEY MASON ASSOCIATES LIMITED (07182598)
- Filing history for JESSEY MASON ASSOCIATES LIMITED (07182598)
- People for JESSEY MASON ASSOCIATES LIMITED (07182598)
- More for JESSEY MASON ASSOCIATES LIMITED (07182598)
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) |
---|---|---|---|
21 Nov 2023 | CS01 | Confirmation statement made on 21 November 2023 with no updates | |
29 Sep 2023 | TM01 | Termination of appointment of William Henry Cornick Grumitt as a director on 7 December 2022 | |
26 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
21 Nov 2022 | CS01 | Confirmation statement made on 21 November 2022 with no updates | |
31 Mar 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
22 Nov 2021 | CS01 | Confirmation statement made on 21 November 2021 with no updates | |
29 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
07 Dec 2020 | CS01 | Confirmation statement made on 21 November 2020 with no updates | |
21 Apr 2020 | AA | Micro company accounts made up to 31 October 2019 | |
21 Nov 2019 | CS01 | Confirmation statement made on 21 November 2019 with updates | |
21 Nov 2019 | PSC05 | Change of details for Grumitt Wade Limited as a person with significant control on 5 August 2019 | |
30 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
21 Nov 2018 | CS01 | Confirmation statement made on 21 November 2018 with no updates | |
22 Jun 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
22 Nov 2017 | CS01 | Confirmation statement made on 21 November 2017 with no updates | |
05 Jun 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
12 Dec 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
26 May 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
14 Dec 2015 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
16 Dec 2014 | CERTNM |
Company name changed colin jessey associates LIMITED\certificate issued on 16/12/14
|
|
16 Dec 2014 | CONNOT | Change of name notice | |
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 October 2014 | |
21 Nov 2014 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
|
|
21 Nov 2014 | AA01 | Previous accounting period shortened from 31 March 2015 to 31 October 2014 | |
21 Nov 2014 | TM01 | Termination of appointment of Sharon Davis as a director on 1 November 2014 |