JENNINGS LEGAL SERVICES LIMITED

04196507
NORTHGATE HOUSE (2ND FLOOR) UPPER BOROUGH WALLS BATH SOMERSET BA1 1RG

Documents

Documents
Date Category Description Pages
25 Sep 2024 accounts Annual Accounts 12 Buy now
09 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2023 accounts Annual Accounts 13 Buy now
26 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2022 accounts Annual Accounts 11 Buy now
27 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2021 accounts Annual Accounts 11 Buy now
19 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Nov 2020 mortgage Registration of a charge 41 Buy now
20 May 2020 mortgage Statement of satisfaction of a charge 1 Buy now
07 May 2020 accounts Annual Accounts 11 Buy now
27 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Sep 2019 accounts Annual Accounts 14 Buy now
15 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Aug 2018 accounts Annual Accounts 12 Buy now
16 May 2018 mortgage Registration of a charge 24 Buy now
04 May 2018 mortgage Statement of satisfaction of a charge 4 Buy now
04 May 2018 mortgage Statement of satisfaction of a charge 4 Buy now
04 May 2018 mortgage Statement of satisfaction of a charge 4 Buy now
04 May 2018 mortgage Statement of satisfaction of a charge 4 Buy now
11 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
06 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2017 accounts Annual Accounts 14 Buy now
28 Apr 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
29 Sep 2016 accounts Annual Accounts 6 Buy now
04 May 2016 mortgage Registration of a charge 21 Buy now
27 Apr 2016 annual-return Annual Return 5 Buy now
22 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2015 accounts Annual Accounts 5 Buy now
22 May 2015 annual-return Annual Return 5 Buy now
29 Sep 2014 accounts Annual Accounts 5 Buy now
21 Jul 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Apr 2014 annual-return Annual Return 5 Buy now
11 Mar 2014 accounts Annual Accounts 8 Buy now
31 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Jan 2014 accounts Amended Accounts 8 Buy now
14 Oct 2013 officers Change of particulars for director (Martyn Peter Jennings) 2 Buy now
24 Apr 2013 annual-return Annual Return 5 Buy now
22 Feb 2013 accounts Annual Accounts 8 Buy now
25 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
25 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
21 Jan 2013 mortgage Particulars of a mortgage or charge 6 Buy now
16 Apr 2012 annual-return Annual Return 5 Buy now
05 Oct 2011 accounts Annual Accounts 8 Buy now
14 Apr 2011 annual-return Annual Return 5 Buy now
28 Mar 2011 accounts Annual Accounts 7 Buy now
26 May 2010 annual-return Annual Return 5 Buy now
31 Mar 2010 accounts Annual Accounts 8 Buy now
10 Jun 2009 accounts Amended Accounts 8 Buy now
26 May 2009 accounts Amended Accounts 14 Buy now
26 May 2009 annual-return Return made up to 09/04/09; full list of members 4 Buy now
30 Apr 2009 accounts Annual Accounts 6 Buy now
05 Aug 2008 annual-return Return made up to 09/04/08; full list of members 4 Buy now
03 Mar 2008 accounts Annual Accounts 7 Buy now
24 May 2007 annual-return Return made up to 09/04/07; full list of members 3 Buy now
02 May 2007 accounts Annual Accounts 7 Buy now
06 Jun 2006 mortgage Particulars of mortgage/charge 4 Buy now
06 Jun 2006 mortgage Particulars of mortgage/charge 4 Buy now
22 May 2006 annual-return Return made up to 09/04/06; full list of members 3 Buy now
24 Nov 2005 accounts Annual Accounts 7 Buy now
20 Oct 2005 address Registered office changed on 20/10/05 from: saint and co sterling house wavell drive rosehill carlisle cumbria CA1 25A 1 Buy now
12 May 2005 annual-return Return made up to 09/04/05; full list of members 3 Buy now
30 Dec 2004 accounts Annual Accounts 6 Buy now
26 Apr 2004 annual-return Return made up to 09/04/04; full list of members 7 Buy now
17 Dec 2003 accounts Annual Accounts 7 Buy now
12 Dec 2003 mortgage Particulars of mortgage/charge 5 Buy now
06 May 2003 annual-return Return made up to 09/04/03; full list of members 7 Buy now
04 Feb 2003 accounts Annual Accounts 6 Buy now
06 Jun 2002 annual-return Return made up to 09/04/02; full list of members 6 Buy now
29 May 2002 mortgage Particulars of mortgage/charge 5 Buy now
20 Feb 2002 accounts Accounting reference date extended from 30/04/02 to 30/06/02 1 Buy now
22 Aug 2001 mortgage Particulars of mortgage/charge 7 Buy now
27 Apr 2001 officers Secretary resigned 1 Buy now
27 Apr 2001 officers Director resigned 1 Buy now
27 Apr 2001 officers New director appointed 2 Buy now
27 Apr 2001 officers New secretary appointed;new director appointed 2 Buy now
27 Apr 2001 address Registered office changed on 27/04/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX 1 Buy now
09 Apr 2001 incorporation Incorporation Company 16 Buy now