Advanced company searchLink opens in new window

JAMIESON ALEXANDER LIMITED

Company number 08105735

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)
10 Nov 2023 AA Total exemption full accounts made up to 31 October 2023
02 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with updates
02 Jun 2023 PSC04 Change of details for Mr Alexander James Pappin as a person with significant control on 1 January 2023
30 May 2023 MR01 Registration of charge 081057350001, created on 25 May 2023
24 May 2023 AA Total exemption full accounts made up to 31 October 2022
29 Mar 2023 SH06 Cancellation of shares. Statement of capital on 27 January 2023
  • GBP 8.00
29 Mar 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
20 Mar 2023 SH01 Statement of capital following an allotment of shares on 30 January 2023
  • GBP 10
17 Mar 2023 SH08 Change of share class name or designation
17 Mar 2023 SH10 Particulars of variation of rights attached to shares
15 Mar 2023 SH06 Cancellation of shares. Statement of capital on 1 November 2021
  • GBP 10
15 Mar 2023 SH03 Purchase of own shares.
07 Mar 2023 RP04AP01 Second filing for the appointment of Mrs Kerri Hunter as a director
02 Mar 2023 CH01 Director's details changed for Mrs Amy Johnson-White on 1 March 2023
02 Mar 2023 AP01 Appointment of Mr James Robert Heaps as a director on 1 March 2023
02 Mar 2023 AP01 Appointment of Mrs Kerri Hunter as a director on 1 March 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 07/03/2023.
02 Mar 2023 AP01 Appointment of Mrs Amy Johnson-White as a director on 1 March 2023
02 Mar 2023 TM01 Termination of appointment of Angela Morreale as a director on 1 March 2023
02 Mar 2023 TM01 Termination of appointment of Benjamin Mark Morgan Colenutt as a director on 27 January 2023
08 Dec 2022 SH02 Sub-division of shares on 31 October 2021
07 Dec 2022 SH02 Sub-division of shares on 20 March 2021
25 Nov 2022 AA Total exemption full accounts made up to 31 October 2021
13 Jul 2022 CS01 Confirmation statement made on 31 May 2022 with updates
13 Jul 2022 CH01 Director's details changed for Dr Angela Morreale-Devereaux on 18 December 2021
05 Aug 2021 AP01 Appointment of Dr Angela Morreale-Devereaux as a director on 1 July 2021