- Company Overview for FREDERICK JAMESON LTD (10894647)
- Filing history for FREDERICK JAMESON LTD (10894647)
- People for FREDERICK JAMESON LTD (10894647)
- More for FREDERICK JAMESON LTD (10894647)
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) |
---|---|---|---|
09 Aug 2024 | CS01 | Confirmation statement made on 1 August 2024 with no updates | |
01 Aug 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
21 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
09 Nov 2023 | AA01 | Previous accounting period shortened from 31 August 2023 to 31 March 2023 | |
03 Aug 2023 | CS01 | Confirmation statement made on 1 August 2023 with updates | |
25 Apr 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
30 Mar 2023 | PSC07 | Cessation of Antony James Vickers as a person with significant control on 23 March 2023 | |
30 Mar 2023 | PSC04 | Change of details for Mr William Edward Scrimshaw as a person with significant control on 23 March 2023 | |
09 Mar 2023 | TM01 | Termination of appointment of Antony James Vickers as a director on 8 March 2023 | |
15 Aug 2022 | CS01 | Confirmation statement made on 1 August 2022 with no updates | |
28 Jul 2022 | AD01 | Registered office address changed from 11th Floor, Citypoint, 1 Ropemaker Street London EC2Y 9HT England to 3 Richfield Place Richfield Avenue Reading Berkshire RG1 8EQ on 28 July 2022 | |
01 Mar 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
10 Sep 2021 | CS01 | Confirmation statement made on 1 August 2021 with no updates | |
09 Mar 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
05 Aug 2020 | CS01 | Confirmation statement made on 1 August 2020 with updates | |
06 Mar 2020 | SH10 | Particulars of variation of rights attached to shares | |
05 Mar 2020 | MA | Memorandum and Articles of Association | |
05 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 25 November 2019
|
|
03 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 25 November 2019
|
|
03 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 25 November 2019
|
|
03 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 25 November 2019
|
|
07 Oct 2019 | AA | Total exemption full accounts made up to 31 August 2019 | |
21 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with no updates | |
10 Jun 2019 | AD01 | Registered office address changed from 88 Floor 10 Wood Street London EC2V 7RS England to 11th Floor, Citypoint, 1 Ropemaker Street London EC2Y 9HT on 10 June 2019 |