- Company Overview for JAMIESON GROUP LTD (08171597)
- Filing history for JAMIESON GROUP LTD (08171597)
- People for JAMIESON GROUP LTD (08171597)
- Charges for JAMIESON GROUP LTD (08171597)
- More for JAMIESON GROUP LTD (08171597)
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) |
---|---|---|---|
04 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
14 Mar 2016 | CH01 | Director's details changed for Mr Simon Edward Jamieson on 14 March 2016 | |
02 Sep 2015 | CH03 | Secretary's details changed for Andrew Russell Thomas on 2 September 2015 | |
10 Aug 2015 | AR01 |
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
04 Dec 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
12 Aug 2014 | AR01 |
Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
16 May 2014 | CH03 | Secretary's details changed for Andrew Thomas on 15 May 2014 | |
15 May 2014 | CH01 | Director's details changed for Mr Simon Edward Jamieson on 15 May 2014 | |
27 Feb 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
12 Aug 2013 | AR01 |
Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
|
|
14 May 2013 | AP01 | Appointment of Mr Steven Anthony Holmes as a director | |
04 Mar 2013 | AP01 | Appointment of Mr Andrew Russell Thomas as a director | |
23 Jan 2013 | TM01 | Termination of appointment of Gary Brackley as a director | |
26 Sep 2012 | AP01 | Appointment of Mr Gary John Brackley as a director | |
25 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
08 Aug 2012 | NEWINC |
Incorporation
|