Advanced company searchLink opens in new window

SECURELETS AT JEREMY AND CO LIMITED

Company number 03759146

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)
31 May 2024 SOAS(A) Voluntary strike-off action has been suspended
07 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
29 Apr 2024 DS01 Application to strike the company off the register
08 Mar 2024 PSC05 Change of details for John Shepherd Lettings Limited as a person with significant control on 8 March 2024
19 Dec 2023 CS01 Confirmation statement made on 19 December 2023 with updates
07 Dec 2023 CH01 Director's details changed for Mr Stuart Macpherson Pender on 7 December 2023
07 Dec 2023 CH01 Director's details changed for Mr Robert James Hamilton on 7 December 2023
07 Dec 2023 CH01 Director's details changed for Mr Richard Crathorne on 7 December 2023
26 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
26 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
26 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
26 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
02 Aug 2023 AD01 Registered office address changed from Troy Mills Troy Road Horsforth Leeds LS18 5GN England to 70 st. Mary Axe London EC3A 8BE on 2 August 2023
17 Jul 2023 AP01 Appointment of Mr Ian Ronald Sutherland as a director on 5 July 2023
15 May 2023 CS01 Confirmation statement made on 1 May 2023 with updates
10 May 2023 TM01 Termination of appointment of Martin Paul Elliott as a director on 30 April 2023
10 Nov 2022 AA01 Current accounting period shortened from 30 April 2023 to 31 December 2022
26 Aug 2022 TM01 Termination of appointment of Steven John Woodley as a director on 19 August 2022
24 Aug 2022 PSC02 Notification of John Shepherd Lettings Limited as a person with significant control on 19 August 2022
24 Aug 2022 PSC07 Cessation of Jeremy Peter Mcginn as a person with significant control on 19 August 2022
24 Aug 2022 AP01 Appointment of Mr Richard Crathorne as a director on 19 August 2022
24 Aug 2022 AD01 Registered office address changed from 8 Church Green East Redditch B98 8BP England to Troy Mills Troy Road Horsforth Leeds LS18 5GN on 24 August 2022
24 Aug 2022 AP01 Appointment of Mr Stuart Macpherson Pender as a director on 19 August 2022
24 Aug 2022 AP01 Appointment of Mr Robert James Hamilton as a director on 19 August 2022
24 Aug 2022 AP01 Appointment of Mr Martin Paul Elliott as a director on 19 August 2022