- Company Overview for THE JAMESTOWN GROUP LIMITED (13415162)
- Filing history for THE JAMESTOWN GROUP LIMITED (13415162)
- People for THE JAMESTOWN GROUP LIMITED (13415162)
- More for THE JAMESTOWN GROUP LIMITED (13415162)
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) |
---|---|---|---|
23 May 2024 | CS01 | Confirmation statement made on 23 May 2024 with updates | |
06 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
26 May 2023 | CS01 | Confirmation statement made on 23 May 2023 with updates | |
08 Mar 2023 | AD01 | Registered office address changed from 52a Western Road Tring HP23 4BB United Kingdom to C/O Anumerate Office 2.05, Clockwise, Old Town Hall 30 Tweedy Road Bromley BR1 3FE on 8 March 2023 | |
07 Nov 2022 | AA | Micro company accounts made up to 31 May 2022 | |
27 Jun 2022 | CS01 | Confirmation statement made on 23 May 2022 with updates | |
27 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 30 September 2021
|
|
05 Jul 2021 | TM01 | Termination of appointment of James Homer as a director on 24 June 2021 | |
05 Jul 2021 | AP01 | Appointment of Mr Jamie Homer as a director on 24 May 2021 | |
05 Jul 2021 | PSC01 | Notification of Jamie Homer as a person with significant control on 24 May 2021 | |
05 Jul 2021 | PSC07 | Cessation of James Homer as a person with significant control on 24 May 2021 | |
26 May 2021 | PSC01 | Notification of James Homer as a person with significant control on 24 May 2021 | |
26 May 2021 | AP01 | Appointment of Mr James Homer as a director on 24 May 2021 | |
26 May 2021 | PSC07 | Cessation of James Homer as a person with significant control on 24 May 2021 | |
26 May 2021 | TM01 | Termination of appointment of James Homer as a director on 24 May 2021 | |
24 May 2021 | NEWINC |
Incorporation
Statement of capital on 2021-05-24
|