Advanced company searchLink opens in new window

JEFFREYS INTERIORS HOLDINGS LTD

Company number SC606126

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)
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
21 Jul 2023 CS01 Confirmation statement made on 13 July 2023 with updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
20 Dec 2022 CH01 Director's details changed for Georgina Anne Fraser on 18 December 2022
20 Dec 2022 PSC04 Change of details for Georgina Anne Fraser as a person with significant control on 18 December 2022
22 Jul 2022 CS01 Confirmation statement made on 13 July 2022 with updates
22 Jul 2022 PSC04 Change of details for Josephine Anne Aynsley as a person with significant control on 13 July 2022
22 Jul 2022 CH01 Director's details changed for Josephine Anne Aynsley on 13 July 2022
10 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
13 Jul 2021 CS01 Confirmation statement made on 13 July 2021 with updates
29 Apr 2021 RP04CS01 Second filing of Confirmation Statement dated 22 August 2019
29 Apr 2021 TM01 Termination of appointment of Bryce Jeffrey Laing as a director on 27 April 2021
29 Apr 2021 AP01 Appointment of Georgina Anne Fraser as a director on 27 April 2021
29 Apr 2021 AP01 Appointment of Josephine Anne Aynsley as a director on 27 April 2021
29 Apr 2021 PSC01 Notification of Josephine Anne Aynsley as a person with significant control on 27 April 2021
29 Apr 2021 PSC07 Cessation of Bryce Jeffrey Laing as a person with significant control on 27 April 2021
29 Apr 2021 PSC01 Notification of Georgina Anne Fraser as a person with significant control on 27 April 2021
29 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
21 Oct 2020 CS01 Confirmation statement made on 22 August 2020 with updates
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
12 Nov 2019 AA01 Previous accounting period shortened from 31 August 2019 to 31 March 2019
24 Sep 2019 CS01 Confirmation statement made on 22 August 2019 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 29/04/2021
24 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jan 2019 MA Memorandum and Articles of Association
15 Nov 2018 SH01 Statement of capital following an allotment of shares on 6 November 2018
  • GBP 143,000.00