JPCE CONSULTANCY LIMITED - History of Changes


DateDescription
2023-09-07 update accounts_next_due_date 2023-08-31 => 2023-11-30
2023-04-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-08-31
2022-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/22, NO UPDATES
2022-11-28 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2022-09-07 update accounts_next_due_date 2022-08-31 => 2022-11-30
2021-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/21, WITH UPDATES
2021-09-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-08-31 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2021-05-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2021-05-07 update accounts_next_due_date 2020-11-30 => 2021-08-31
2021-04-01 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2021-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES
2020-01-31 update statutory_documents 31/03/19 STATEMENT OF CAPITAL GBP 4
2019-12-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE MAYOR
2019-12-16 update statutory_documents CESSATION OF PETER EDWARD MAYOR AS A PSC
2019-12-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-12-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-12-07 update company_status Active - Proposal to Strike off => Active
2019-11-30 update statutory_documents DISS40 (DISS40(SOAD))
2019-11-29 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2019-11-07 update company_status Active => Active - Proposal to Strike off
2019-10-29 update statutory_documents FIRST GAZETTE
2018-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES
2018-10-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-05-31 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-31 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2018-03-07 delete sic_code 99999 - Dormant Company
2018-03-07 insert sic_code 86220 - Specialists medical practice activities
2018-03-07 update account_ref_day 31 => 30
2018-03-07 update account_ref_month 5 => 11
2018-03-07 update accounts_next_due_date 2018-02-28 => 2018-08-31
2018-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES
2018-02-15 update statutory_documents PREVEXT FROM 31/05/2017 TO 30/11/2017
2017-10-02 update statutory_documents DIRECTOR APPOINTED MRS JULIE MAYOR
2017-10-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER MAYOR
2017-04-26 update account_ref_month 12 => 5
2017-04-26 update accounts_last_madeup_date 2015-12-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-09-30 => 2018-02-28
2017-03-18 update statutory_documents DISS40 (DISS40(SOAD))
2017-03-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16
2017-03-17 update statutory_documents PREVSHO FROM 31/12/2016 TO 31/05/2016
2017-03-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR PETER EDWARD MAYOR / 23/09/2016
2017-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2017-03-14 update statutory_documents FIRST GAZETTE
2017-01-07 delete address 12/14 MACON COURT CREWE CW1 6EA
2017-01-07 insert address 7-9 MACON COURT CREWE ENGLAND CW1 6EA
2017-01-07 update registered_address
2016-12-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/2016 FROM 12/14 MACON COURT CREWE CW1 6EA
2016-10-07 update account_category NO ACCOUNTS FILED => DORMANT
2016-10-07 update accounts_last_madeup_date null => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-16 => 2017-09-30
2016-09-29 update statutory_documents 01/06/16 STATEMENT OF CAPITAL GBP 3
2016-09-29 update statutory_documents 01/06/16 STATEMENT OF CAPITAL GBP 3
2016-09-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-02-10 delete address 12/14 MACON COURT CREWE ENGLAND CW1 6EA
2016-02-10 insert address 12/14 MACON COURT CREWE CW1 6EA
2016-02-10 insert sic_code 99999 - Dormant Company
2016-02-10 update registered_address
2016-02-10 update returns_last_madeup_date null => 2015-12-16
2016-02-10 update returns_next_due_date 2016-01-13 => 2017-01-13
2016-01-13 update statutory_documents 16/12/15 FULL LIST
2015-12-07 insert company_previous_name PEM CHESHIRE CONSULTANCY SERVICES LIMITED
2015-12-07 update name PEM CHESHIRE CONSULTANCY SERVICES LIMITED => JPCE CONSULTANCY LIMITED
2015-11-11 update statutory_documents COMPANY NAME CHANGED PEM CHESHIRE CONSULTANCY SERVICES LIMITED CERTIFICATE ISSUED ON 11/11/15
2014-12-16 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION