- Company Overview for JAGUAR COMMUNICATIONS LIMITED (01689995)
- Filing history for JAGUAR COMMUNICATIONS LIMITED (01689995)
- People for JAGUAR COMMUNICATIONS LIMITED (01689995)
- Charges for JAGUAR COMMUNICATIONS LIMITED (01689995)
- More for JAGUAR COMMUNICATIONS LIMITED (01689995)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Mar 2012 | AD01 | Registered office address changed from Liberty House 76 Hammersmith Road London W14 8UD on 2 March 2012 | |
02 Mar 2012 | AD02 | Register inspection address has been changed from Liberty House 76 Hammersmith Road London W14 8UD | |
20 Jan 2012 | CH03 | Secretary's details changed for Mr Paul Anthony Moore on 17 January 2012 | |
17 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
28 Sep 2011 | AP01 | Appointment of Mr Alan Royston Kinch as a director | |
28 Sep 2011 | TM01 | Termination of appointment of Ian Gibson as a director | |
24 Aug 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
21 Oct 2010 | AR01 | Annual return made up to 30 September 2010 with full list of shareholders | |
13 Sep 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
16 Aug 2010 | AD01 | Registered office address changed from Waterside House Longshot Lane Bracknell Berkshire RG12 1XL United Kingdom on 16 August 2010 | |
12 Jul 2010 | TM02 | Termination of appointment of Heledd Hanscomb as a secretary | |
09 Jul 2010 | AP03 | Appointment of Mr Paul Anthony Moore as a secretary | |
10 Jun 2010 | AD02 | Register inspection address has been changed from 3Rd Floor 26 Red Lion Square London WC1R 4HQ United Kingdom | |
20 Oct 2009 | AR01 | Annual return made up to 30 September 2009 with full list of shareholders | |
16 Oct 2009 | AD03 | Register(s) moved to registered inspection location | |
14 Oct 2009 | AD02 | Register inspection address has been changed | |
07 Jul 2009 | AA | Accounts for a dormant company made up to 31 March 2009 | |
28 Jan 2009 | 288a | Director appointed philip stephen james davis | |
28 Jan 2009 | 288b | Appointment terminated director nicholas cooper | |
29 Oct 2008 | 363a | Return made up to 28/10/08; full list of members | |
23 Sep 2008 | 287 | Registered office changed on 23/09/2008 from lakeside house cain road bracknell berkshire RG12 1XL | |
05 Jun 2008 | AA | Accounts for a dormant company made up to 31 March 2008 | |
28 Apr 2008 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2008 | MAR | Re-registration of Memorandum and Articles | |
28 Apr 2008 | 53 | Application for reregistration from PLC to private |