Advanced company searchLink opens in new window

JESSICA MCCORMACK LIMITED

Company number 06460526

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)
11 Feb 2013 AR01 Annual return made up to 27 December 2012 with full list of shareholders
15 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 2
29 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
18 Jun 2012 SH01 Statement of capital following an allotment of shares on 1 June 2012
  • GBP 940
15 Jun 2012 AP01 Appointment of Rachel Slack as a director
29 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 May 2012 SH01 Statement of capital following an allotment of shares on 17 April 2012
  • GBP 340.00
29 May 2012 AP01 Appointment of Jessica Jane Mccormack as a director
29 May 2012 AP01 Appointment of Stephen Winston as a director
14 Feb 2012 AP01 Appointment of Mr Michael Rosenfeld as a director
05 Jan 2012 AR01 Annual return made up to 27 December 2011 with full list of shareholders
18 Aug 2011 AP01 Appointment of Miss Jessica Hildebrand as a director
18 Aug 2011 TM01 Termination of appointment of Jessica Mccormack as a director
08 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
20 Jan 2011 AR01 Annual return made up to 27 December 2010 with full list of shareholders
20 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
19 Jan 2010 AR01 Annual return made up to 27 December 2009 with full list of shareholders
19 Jan 2010 AD01 Registered office address changed from 11 Hatton Garden London EC1N 8AH on 19 January 2010
19 Jan 2010 CH03 Secretary's details changed for Mr Gerard Peter Burton on 1 October 2009
19 Jan 2010 CH01 Director's details changed for Jessica Mccormack on 1 October 2009
07 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
17 Mar 2009 363a Return made up to 27/12/08; full list of members
27 Mar 2008 395 Particulars of a mortgage or charge / charge no: 1
20 Feb 2008 288b Director resigned
20 Feb 2008 288a New director appointed