- Company Overview for S L A JEFFERY LIMITED (SC313121)
- Filing history for S L A JEFFERY LIMITED (SC313121)
- People for S L A JEFFERY LIMITED (SC313121)
- More for S L A JEFFERY LIMITED (SC313121)
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) |
---|---|---|---|
07 Dec 2023 | CS01 | Confirmation statement made on 5 December 2023 with updates | |
18 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
19 May 2023 | MA | Memorandum and Articles of Association | |
19 May 2023 | SH08 | Change of share class name or designation | |
10 May 2023 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2022 | CS01 | Confirmation statement made on 5 December 2022 with no updates | |
24 May 2022 | AA | Micro company accounts made up to 31 December 2021 | |
07 Dec 2021 | CS01 | Confirmation statement made on 5 December 2021 with no updates | |
12 Nov 2021 | AA | Micro company accounts made up to 31 December 2020 | |
07 Dec 2020 | CS01 | Confirmation statement made on 5 December 2020 with no updates | |
29 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
11 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with no updates | |
19 Nov 2019 | AD01 | Registered office address changed from 4-5 Mitchell Street Edinburgh EH6 7BD Scotland to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 19 November 2019 | |
30 Jul 2019 | AA | Micro company accounts made up to 31 December 2018 | |
10 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with no updates | |
10 Dec 2018 | TM01 | Termination of appointment of Lilias Annabel Jeffery as a director on 31 July 2018 | |
07 Dec 2018 | CS01 | Confirmation statement made on 4 December 2018 with no updates | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
18 Dec 2017 | CS01 | Confirmation statement made on 4 December 2017 with no updates | |
16 Oct 2017 | AA | Micro company accounts made up to 31 December 2016 | |
29 Sep 2017 | AA01 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 | |
15 May 2017 | AD01 | Registered office address changed from 8 Ochil View Gardens Crieff Perthshire PH7 3EJ to 4-5 Mitchell Street Edinburgh EH6 7BD on 15 May 2017 | |
20 Dec 2016 | CS01 | Confirmation statement made on 6 December 2016 with updates | |
04 Aug 2016 | AP01 | Appointment of Mr Magnus Alexander Cameron Jeffery as a director on 1 August 2016 | |
04 Aug 2016 | AP01 | Appointment of Miss Lilias Annabel Jeffery as a director on 1 August 2016 |