JEFFREY SHERRIFF LIMITED - History of Changes


DateDescription
2023-07-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-07-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-28 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/23, NO UPDATES
2022-10-25 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/22, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-08-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-07-12 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/21, NO UPDATES
2020-08-09 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-08-09 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-01 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES
2019-07-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-07-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-06-28 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES
2018-08-08 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-08 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-16 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-08-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-07-20 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-10-07 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-21 => 2016-03-21
2016-05-13 update returns_next_due_date 2016-04-18 => 2017-04-18
2016-03-30 update statutory_documents 21/03/16 FULL LIST
2015-10-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-24 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-21 => 2015-03-21
2015-04-07 update returns_next_due_date 2015-04-18 => 2016-04-18
2015-03-23 update statutory_documents 21/03/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-11 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-07 update returns_last_madeup_date 2013-03-21 => 2014-03-21
2014-06-07 update returns_next_due_date 2014-04-18 => 2015-04-18
2014-05-02 update statutory_documents 21/03/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-13 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-09-06 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-09-06 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-08-14 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2013-08-01 delete address PRICE JAMIESON HOUSE 104-108 OXFORD STREET LONDON UNITED KINGDOM W1D 1LP
2013-08-01 insert address 39 DAVENANT ROAD UPPER HOLLOWAY LONDON N19 3NW
2013-08-01 update company_status Active - Proposal to Strike off => Active
2013-08-01 update reg_address_care_of SPIRO BENTLEY LLP => null
2013-08-01 update registered_address
2013-08-01 update returns_last_madeup_date 2012-03-21 => 2013-03-21
2013-08-01 update returns_next_due_date 2013-04-18 => 2014-04-18
2013-07-30 update statutory_documents DISS40 (DISS40(SOAD))
2013-07-27 update statutory_documents 21/03/13 FULL LIST
2013-07-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/2013 FROM C/O SPIRO BENTLEY LLP PRICE JAMIESON HOUSE 104-108 OXFORD STREET LONDON W1D 1LP UNITED KINGDOM
2013-06-25 update company_status Active => Active - Proposal to Strike off
2013-05-01 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-04-02 update statutory_documents FIRST GAZETTE
2012-04-23 update statutory_documents 21/03/12 FULL LIST
2012-04-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY SHERRIFF / 23/04/2012
2012-01-30 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-09-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/2011 FROM THE PINES BOARS HEAD CROWBOROUGH EAST SUSSEX TN6 3HD
2011-09-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ASTRID FORSTER
2011-04-12 update statutory_documents 21/03/11 NO CHANGES
2010-12-21 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-19 update statutory_documents 21/03/10 FULL LIST
2010-01-13 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-08 update statutory_documents RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS
2009-01-05 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-09-25 update statutory_documents RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS
2008-01-09 update statutory_documents NEW DIRECTOR APPOINTED
2008-01-09 update statutory_documents NEW SECRETARY APPOINTED
2008-01-09 update statutory_documents DIRECTOR RESIGNED
2008-01-09 update statutory_documents SECRETARY RESIGNED
2007-12-28 update statutory_documents COMPANY NAME CHANGED ZEALOUS PROJECT DESIGNING LIMITE D CERTIFICATE ISSUED ON 28/12/07
2007-03-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION