Download leads from Nexok and grow your business. Find out more

77 Jerningham Road Residents Company Limited

Documents

Total Documents152
Total Pages491

Filing History

17 October 2023Total exemption full accounts made up to 31 January 2023
11 March 2023Confirmation statement made on 31 January 2023 with no updates
4 October 2022Total exemption full accounts made up to 31 January 2022
8 March 2022Confirmation statement made on 31 January 2022 with no updates
17 January 2022Termination of appointment of Lawrence Marcel Montgomery as a director on 8 December 2021
17 January 2022Appointment of Mr Matthew Atlay as a director on 9 December 2021
17 January 2022Appointment of Miss Jessica Barton as a director on 9 December 2021
17 January 2022Termination of appointment of Katharine Westenra Montgomery as a director on 8 December 2021
24 June 2021Total exemption full accounts made up to 31 January 2021
29 March 2021Confirmation statement made on 31 January 2021 with no updates
12 May 2020Total exemption full accounts made up to 31 January 2020
3 March 2020Appointment of Miss Sophie Suzanne Bognaux as a secretary on 3 March 2020
3 March 2020Termination of appointment of Katharine Westenra Miles as a secretary on 3 March 2020
3 March 2020Appointment of Mr Lawrence Marcel Montgomery as a director on 3 March 2020
3 March 2020Confirmation statement made on 31 January 2020 with no updates
3 March 2020Director's details changed for Miss Katharine Westenra Miles on 3 March 2019
16 October 2019Total exemption full accounts made up to 31 January 2019
7 February 2019Confirmation statement made on 31 January 2019 with no updates
7 February 2019Appointment of Mr. Georges Vuong as a director on 25 October 2018
4 February 2019Appointment of Miss Sophie Suzanne Bognaux as a director on 25 October 2018
30 November 2018Termination of appointment of Winnie Ip as a director on 25 October 2018
30 November 2018Termination of appointment of Tomasz Michal Marchewka as a director on 25 October 2018
23 October 2018Total exemption full accounts made up to 31 January 2018
11 March 2018Appointment of Ms Katharine Westenra Miles as a secretary on 11 March 2018
11 March 2018Termination of appointment of Tomasz Michal Marchewka as a secretary on 11 March 2018
18 February 2018Confirmation statement made on 31 January 2018 with no updates
8 August 2017Total exemption full accounts made up to 31 January 2017
8 August 2017Total exemption full accounts made up to 31 January 2017
14 March 2017Confirmation statement made on 31 January 2017 with updates
14 March 2017Confirmation statement made on 31 January 2017 with updates
30 December 2016Appointment of Miss Katharine Westenra Miles as a director on 1 June 2016
30 December 2016Appointment of Miss Katharine Westenra Miles as a director on 1 June 2016
12 June 2016Termination of appointment of Stuart Dodds as a director on 1 June 2016
12 June 2016Termination of appointment of Susan Jennifer Hopper as a director on 1 June 2016
12 June 2016Termination of appointment of Stuart Dodds as a director on 1 June 2016
12 June 2016Termination of appointment of Stuart Dodds as a director on 1 June 2016
12 June 2016Termination of appointment of Stuart Dodds as a director on 1 June 2016
12 June 2016Termination of appointment of Susan Jennifer Hopper as a director on 1 June 2016
20 May 2016Total exemption small company accounts made up to 31 January 2016
20 May 2016Total exemption small company accounts made up to 31 January 2016
3 May 2016Director's details changed for Khadija Kavitha Chennoufi Gilkes on 6 March 2016
3 May 2016Termination of appointment of Susan Jennifer Hopper as a secretary on 24 April 2016
3 May 2016Director's details changed for Khadija Kavitha Chennoufi Gilkes on 6 March 2016
3 May 2016Appointment of Mr Tomasz Michal Marchewka as a secretary on 24 April 2016
3 May 2016Termination of appointment of Susan Jennifer Hopper as a secretary on 24 April 2016
3 May 2016Appointment of Mr Tomasz Michal Marchewka as a secretary on 24 April 2016
13 February 2016Annual return made up to 31 January 2016 no member list
13 February 2016Annual return made up to 31 January 2016 no member list
8 April 2015Total exemption small company accounts made up to 31 January 2015
8 April 2015Total exemption small company accounts made up to 31 January 2015
1 February 2015Annual return made up to 31 January 2015 no member list
1 February 2015Annual return made up to 31 January 2015 no member list
24 July 2014Total exemption small company accounts made up to 31 January 2014
24 July 2014Total exemption small company accounts made up to 31 January 2014
7 February 2014Secretary's details changed for Ms Susan Jennifer Hopper on 20 January 2014
  • ANNOTATION This document is a duplicate of CH03 registered on 6TH February 2014
7 February 2014Annual return made up to 31 January 2014 no member list
7 February 2014Director's details changed
7 February 2014Director's details changed for Stuart Dodds on 30 June 2013
7 February 2014Director's details changed for Stuart Dodds on 30 June 2013
7 February 2014Secretary's details changed for Ms Susan Jennifer Hopper on 20 January 2014
  • ANNOTATION This document is a duplicate of CH03 registered on 6TH February 2014
7 February 2014Annual return made up to 31 January 2014 no member list
7 February 2014Director's details changed
6 February 2014Director's details changed for Susan Jennifer Hopper Dodds on 20 January 2014
6 February 2014Secretary's details changed for Susan Jennifer Hopper Dodds on 20 January 2014
6 February 2014Director's details changed for Susan Jennifer Hopper Dodds on 20 January 2014
6 February 2014Director's details changed for Stuart Dodds on 30 June 2013
6 February 2014Director's details changed for Stuart Dodds on 30 June 2013
6 February 2014Secretary's details changed for Susan Jennifer Hopper Dodds on 20 January 2014
17 June 2013Total exemption small company accounts made up to 31 January 2013
17 June 2013Total exemption small company accounts made up to 31 January 2013
29 January 2013Annual return made up to 11 January 2013 no member list
29 January 2013Annual return made up to 11 January 2013 no member list
13 September 2012Amended accounts made up to 31 January 2011
13 September 2012Amended accounts made up to 31 January 2011
13 September 2012Total exemption small company accounts made up to 31 January 2012
13 September 2012Amended accounts made up to 31 January 2009
13 September 2012Amended accounts made up to 31 January 2009
13 September 2012Amended accounts made up to 31 January 2010
13 September 2012Amended accounts made up to 31 January 2010
13 September 2012Total exemption small company accounts made up to 31 January 2012
23 July 2012Appointment of Dr Winnie Ip as a director
23 July 2012Appointment of Tomasz Michal Marchewka as a director
23 July 2012Appointment of Tomasz Michal Marchewka as a director
23 July 2012Appointment of Dr Winnie Ip as a director
7 February 2012Annual return made up to 11 January 2012 no member list
7 February 2012Annual return made up to 11 January 2012 no member list
6 February 2012Termination of appointment of Phyllis Mccollin as a director
6 February 2012Termination of appointment of Phyllis Mccollin as a director
10 May 2011Total exemption small company accounts made up to 31 January 2011
10 May 2011Total exemption small company accounts made up to 31 January 2011
28 January 2011Annual return made up to 11 January 2011 no member list
28 January 2011Annual return made up to 11 January 2011 no member list
27 January 2011Director's details changed for Philip Edward Hambling on 11 January 2011
27 January 2011Director's details changed for Khadija Kavitha Chennoufi Gilkes on 11 January 2011
27 January 2011Secretary's details changed for Susan Jennifer Hopper Dodds on 11 January 2011
27 January 2011Director's details changed for Phyllis Mccollin on 11 January 2011
27 January 2011Director's details changed for Phyllis Mccollin on 11 January 2011
27 January 2011Director's details changed for Stuart Dodds on 11 January 2011
27 January 2011Director's details changed for Susan Jennifer Hopper Dodds on 11 January 2011
27 January 2011Director's details changed for Khadija Kavitha Chennoufi Gilkes on 11 January 2011
27 January 2011Secretary's details changed for Susan Jennifer Hopper Dodds on 11 January 2011
27 January 2011Director's details changed for Philip Edward Hambling on 11 January 2011
27 January 2011Director's details changed for Susan Jennifer Hopper Dodds on 11 January 2011
27 January 2011Director's details changed for Stuart Dodds on 11 January 2011
29 June 2010Total exemption small company accounts made up to 31 January 2010
29 June 2010Total exemption small company accounts made up to 31 January 2010
1 February 2010Director's details changed for Phyllis Mccollin on 1 February 2010
1 February 2010Director's details changed for Khadija Kavitha Chennoufi Gilkes on 1 February 2010
1 February 2010Director's details changed for Susan Jennifer Hopper Dodds on 1 February 2010
1 February 2010Director's details changed for Philip Edward Hambling on 1 February 2010
1 February 2010Director's details changed for Stuart Dodds on 1 February 2010
1 February 2010Registered office address changed from 77B Jerningham Road Telegraph Hill New Cross Gate London SE14 5NH on 1 February 2010
1 February 2010Director's details changed for Philip Edward Hambling on 1 February 2010
1 February 2010Director's details changed for Khadija Kavitha Chennoufi Gilkes on 1 February 2010
1 February 2010Director's details changed for Susan Jennifer Hopper Dodds on 1 February 2010
1 February 2010Annual return made up to 11 January 2010 no member list
1 February 2010Registered office address changed from 77B Jerningham Road Telegraph Hill New Cross Gate London SE14 5NH on 1 February 2010
1 February 2010Director's details changed for Khadija Kavitha Chennoufi Gilkes on 1 February 2010
1 February 2010Director's details changed for Phyllis Mccollin on 1 February 2010
1 February 2010Director's details changed for Stuart Dodds on 1 February 2010
1 February 2010Director's details changed for Susan Jennifer Hopper Dodds on 1 February 2010
1 February 2010Director's details changed for Stuart Dodds on 1 February 2010
1 February 2010Director's details changed for Philip Edward Hambling on 1 February 2010
1 February 2010Director's details changed for Phyllis Mccollin on 1 February 2010
1 February 2010Registered office address changed from 77B Jerningham Road Telegraph Hill New Cross Gate London SE14 5NH on 1 February 2010
1 February 2010Annual return made up to 11 January 2010 no member list
1 July 2009Total exemption small company accounts made up to 31 January 2009
1 July 2009Total exemption small company accounts made up to 31 January 2009
5 February 2009Annual return made up to 11/01/09
5 February 2009Annual return made up to 11/01/09
10 November 2008Total exemption small company accounts made up to 31 January 2008
10 November 2008Total exemption small company accounts made up to 31 January 2008
7 February 2008Annual return made up to 11/01/08
7 February 2008Annual return made up to 11/01/08
7 February 2008Director's particulars changed
7 February 2008Director's particulars changed
17 August 2007New director appointed
17 August 2007New director appointed
28 February 2007New director appointed
28 February 2007New director appointed
28 February 2007New director appointed
28 February 2007New director appointed
6 February 2007New director appointed
6 February 2007New secretary appointed;new director appointed
6 February 2007New secretary appointed;new director appointed
6 February 2007New director appointed
22 January 2007Director resigned
22 January 2007Secretary resigned
22 January 2007Secretary resigned
22 January 2007Director resigned
11 January 2007Incorporation
11 January 2007Incorporation
Sign up now to grow your client base. Plans & Pricing