Advanced company searchLink opens in new window

JEFFERSON GLADE MANAGEMENT COMPANY LIMITED

Company number 08015956

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)
16 Apr 2018 AP01 Appointment of Mrs Susan Carol Sheppard as a director on 16 April 2018
16 Apr 2018 TM01 Termination of appointment of Michael Kennedy as a director on 16 April 2018
30 Sep 2017 AA Micro company accounts made up to 31 December 2016
12 Apr 2017 CS01 Confirmation statement made on 2 April 2017 with updates
29 Sep 2016 AA Micro company accounts made up to 31 December 2015
01 May 2016 AR01 Annual return made up to 2 April 2016 no member list
30 Sep 2015 AA Micro company accounts made up to 31 December 2014
29 Apr 2015 AR01 Annual return made up to 2 April 2015 no member list
29 Sep 2014 AA Micro company accounts made up to 31 December 2013
04 Jun 2014 AR01 Annual return made up to 2 April 2014 no member list
03 Jun 2014 AP01 Appointment of Mr Parmjit Bhangal as a director
03 Jun 2014 TM01 Termination of appointment of Steven Hicks as a director
03 Jun 2014 AD01 Registered office address changed from 15 Jefferson Close Emmer Green Reading RG4 8US England on 3 June 2014
03 Jun 2014 TM01 Termination of appointment of Julian Nathan as a director
03 Jun 2014 TM01 Termination of appointment of Steven Hicks as a director
03 Jun 2014 TM01 Termination of appointment of Julian Nathan as a director
03 Jun 2014 AP03 Appointment of Mr Joe Yglesia as a secretary
03 Jun 2014 AD01 Registered office address changed from 115 Crockhamwell Road Woodley Reading RG5 3JP England on 3 June 2014
07 Mar 2014 TM02 Termination of appointment of Chansecs Limited as a secretary
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
28 May 2013 AP01 Appointment of Michael Kennedy as a director
08 Apr 2013 AR01 Annual return made up to 2 April 2013 no member list
08 Apr 2013 CH01 Director's details changed for Mr Steven Russell Hicks on 2 April 2012
08 Apr 2013 CH01 Director's details changed for Mr Julian David Nathan on 3 April 2012
05 Dec 2012 AA01 Current accounting period shortened from 30 April 2013 to 31 December 2012