Advanced company searchLink opens in new window

SIMON JERSEY GROUP LIMITED

Company number 03772298

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)
29 Apr 2019 AP01 Appointment of Mr Nicholas Paul Teagle as a director on 26 April 2019
26 Apr 2019 TM01 Termination of appointment of Mirvet Russo as a director on 26 April 2019
23 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with no updates
12 Apr 2019 TM01 Termination of appointment of Kieron Bartholemew Traynor as a director on 10 April 2019
27 Mar 2019 PSC05 Change of details for Simon Jersey Holdings Limited as a person with significant control on 27 March 2019
30 Jan 2019 TM01 Termination of appointment of Glenn Robert Walker as a director on 21 January 2019
22 Jan 2019 TM02 Termination of appointment of Philip John Kenny as a secretary on 31 December 2018
22 Jan 2019 TM01 Termination of appointment of Philip John Kenny as a director on 31 December 2018
28 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
14 Aug 2018 AD01 Registered office address changed from Sykeside Drive Altham Business Park Altham Accrington Lancashire BB5 5YE England to The Forum Hercules Business Park Bird Hall Lane Cheadle Hulme Stockport Cheshire SK3 0UX on 14 August 2018
14 Aug 2018 PSC05 Change of details for Simon Jersey Holdings Limited as a person with significant control on 14 August 2018
15 Jun 2018 AP01 Appointment of Mrs Mirvet Russo as a director on 7 June 2018
14 Jun 2018 AP01 Appointment of Mr Glenn Robert Walker as a director on 7 June 2018
14 Jun 2018 AP01 Appointment of Mr Philip John Kenny as a director on 7 June 2018
30 Apr 2018 CS01 Confirmation statement made on 11 April 2018 with no updates
04 Apr 2018 AD03 Register(s) moved to registered inspection location 3 Castlegate Grantham Lincolnshire NG31 6SF
27 Mar 2018 TM01 Termination of appointment of Richard Scott Walker as a director on 26 January 2018
31 Oct 2017 TM01 Termination of appointment of James Ronald Saunders as a director on 10 October 2017
10 Oct 2017 AP01 Appointment of Mr Kieron Bartholemew Traynor as a director on 7 August 2017
27 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
25 Apr 2017 CS01 Confirmation statement made on 11 April 2017 with updates
24 Apr 2017 AD01 Registered office address changed from Kwintet House Sykeside Drive, Altham Business Park Altham Accrington Lancashire BB5 5YE England to Sykeside Drive Altham Business Park Altham Accrington Lancashire BB5 5YE on 24 April 2017
21 Feb 2017 AP03 Appointment of Mr Philip John Kenny as a secretary on 21 February 2017
21 Feb 2017 TM02 Termination of appointment of Bridget Mary Kight as a secretary on 21 February 2017
19 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015