JERROMS FINANCIAL PLANNING LTD - SOLIHULL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2024-04-05 View Report
Accounts. Accounts type total exemption full. 2024-03-22 View Report
Persons with significant control. Psc name: Jerroms Business Solutions Holdings Limited. Notification date: 2023-11-21. 2024-02-20 View Report
Persons with significant control. Cessation date: 2023-11-21. Psc name: Gordon Kevin Symes. 2024-02-20 View Report
Annual return. Second filing of annual return with made up date. 2024-01-10 View Report
Incorporation. Memorandum articles. 2023-12-12 View Report
Resolution. Description: Resolutions. 2023-12-12 View Report
Capital. Capital name of class of shares. 2023-12-10 View Report
Capital. Capital variation of rights attached to shares. 2023-12-06 View Report
Annual return. Second filing of annual return with made up date. 2023-09-12 View Report
Officers. Officer name: Neill Currie. Termination date: 2023-05-01. 2023-05-18 View Report
Persons with significant control. Psc name: Jerroms Solutions Limited. Notification date: 2016-04-06. 2023-04-26 View Report
Confirmation statement. Statement with updates. 2023-03-28 View Report
Address. Old address: , Lumaneri House Blythe Gate, Shirley, Solihull, B90 8AH, England. New address: Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AD. Change date: 2023-02-07. 2023-02-07 View Report
Accounts. Accounts type total exemption full. 2022-09-22 View Report
Confirmation statement. Statement with updates. 2022-04-08 View Report
Officers. Officer name: Mr Mark James Eden. Change date: 2021-12-01. 2021-12-01 View Report
Accounts. Accounts type total exemption full. 2021-08-18 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2021-05-11 View Report
Confirmation statement. Statement with updates. 2021-04-07 View Report
Officers. Change date: 2021-04-06. Officer name: Mr Lucas Constantinos Markou. 2021-04-06 View Report
Accounts. Accounts type total exemption full. 2020-08-13 View Report
Confirmation statement. Statement with updates. 2020-03-26 View Report
Accounts. Accounts type total exemption full. 2020-03-17 View Report
Capital. Capital allotment shares. 2020-02-10 View Report
Persons with significant control. Change date: 2019-12-16. Psc name: Mr Gordon Kevin Symes. 2019-12-17 View Report
Officers. Change date: 2019-12-16. Officer name: Mr Gordon Kevin Symes. 2019-12-16 View Report
Persons with significant control. Psc name: Mr Gordon Kevin Symes. Change date: 2019-12-16. 2019-12-16 View Report
Resolution. Description: Resolutions. 2019-10-17 View Report
Change of name. Change of name notice. 2019-10-17 View Report
Officers. Change date: 2019-07-03. Officer name: Mr Lucas Constantinos Markou. 2019-07-03 View Report
Accounts. Change account reference date company current extended. 2019-06-26 View Report
Officers. Termination date: 2019-03-29. Officer name: Geoffrey Donald Holloway. 2019-04-24 View Report
Confirmation statement. Statement with updates. 2019-04-24 View Report
Address. Old address: , the Exchange Haslucks Green Road, Shirley, Solihull, West Midlands, B90 2EL. Change date: 2019-03-19. New address: Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AD. 2019-03-19 View Report
Accounts. Accounts type total exemption full. 2018-12-17 View Report
Confirmation statement. Statement with updates. 2018-04-30 View Report
Accounts. Accounts type total exemption full. 2017-12-01 View Report
Confirmation statement. Statement with updates. 2017-04-12 View Report
Resolution. Description: Resolutions. 2017-02-17 View Report
Accounts. Accounts type total exemption small. 2016-08-03 View Report
Annual return. With made up date full list shareholders. 2016-05-04 View Report
Capital. Capital allotment shares. 2015-05-21 View Report
Accounts. Accounts type total exemption small. 2015-05-21 View Report
Annual return. With made up date full list shareholders. 2015-04-07 View Report
Officers. Officer name: Mr Gordon Kevin Symes. Change date: 2015-04-07. 2015-04-07 View Report
Capital. Capital return purchase own shares. 2015-02-02 View Report
Capital. Capital return purchase own shares. 2015-02-02 View Report
Capital. Capital cancellation shares. 2015-01-21 View Report
Capital. Capital cancellation shares. 2014-12-03 View Report