- Company Overview for JEEVES OF BELGRAVIA LIMITED (01331370)
- Filing history for JEEVES OF BELGRAVIA LIMITED (01331370)
- People for JEEVES OF BELGRAVIA LIMITED (01331370)
- Charges for JEEVES OF BELGRAVIA LIMITED (01331370)
- More for JEEVES OF BELGRAVIA LIMITED (01331370)
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) |
---|---|---|---|
12 Apr 2019 | AA | Audit exemption subsidiary accounts made up to 29 September 2018 | |
12 Apr 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 29/09/18 | |
02 Apr 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 29/09/18 | |
02 Apr 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/09/18 | |
23 Oct 2018 | CS01 | Confirmation statement made on 29 August 2018 with no updates | |
06 Jun 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/17 | |
06 Jun 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/17 | |
06 Jun 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/17 | |
23 May 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
17 Nov 2017 | CH01 | Director's details changed for Mr Paresh Mijithia on 4 January 2017 | |
17 Nov 2017 | TM01 | Termination of appointment of Stephen John Brice as a director on 4 November 2017 | |
17 Nov 2017 | TM02 | Termination of appointment of Stephen John Brice as a secretary on 4 November 2017 | |
28 Sep 2017 | CS01 | Confirmation statement made on 29 August 2017 with no updates | |
28 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
28 Sep 2017 | PSC02 | Notification of Timpson Group Plc as a person with significant control on 6 April 2016 | |
27 Sep 2017 | PSC07 | Cessation of Johnson Service Group Plc as a person with significant control on 1 January 2017 | |
27 Sep 2017 | AA01 | Current accounting period shortened from 29 December 2017 to 30 September 2017 | |
09 Mar 2017 | AUD | Auditor's resignation | |
27 Jan 2017 | SH08 | Change of share class name or designation | |
26 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2017 | MR01 | Registration of charge 013313700010, created on 9 January 2017 | |
08 Jan 2017 | AP01 | Appointment of Mr James Timpson as a director on 4 January 2017 | |
05 Jan 2017 | AP01 | Appointment of Mr William John Anthony Timpson as a director on 4 January 2017 | |
05 Jan 2017 | AD01 | Registered office address changed from , 8 Pont Street Belgravia, London, SW1X 9EL to Timpson House Claverton Road Roundthorn Industrial Estate Manchester M23 9TT on 5 January 2017 | |
05 Jan 2017 | CH01 | Director's details changed for Mr Paresh Mijithia on 4 January 2017 |