- Company Overview for J M G (SOUTHERN) LIMITED (02029382)
- Filing history for J M G (SOUTHERN) LIMITED (02029382)
- People for J M G (SOUTHERN) LIMITED (02029382)
- Charges for J M G (SOUTHERN) LIMITED (02029382)
- More for J M G (SOUTHERN) LIMITED (02029382)
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) |
---|---|---|---|
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
29 Aug 2015 | AR01 |
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-29
|
|
29 Apr 2015 | CH01 | Director's details changed for John Cecil Gillham on 29 April 2015 | |
29 Apr 2015 | CH01 | Director's details changed for Janice Mary Gillham on 29 April 2015 | |
11 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
15 Aug 2014 | AR01 |
Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-15
|
|
29 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
03 Nov 2013 | AD01 | Registered office address changed from Antelope Chambers Antelope Walk Cornhill Dorchester Dorset DT1 1BE United Kingdom on 3 November 2013 | |
15 Aug 2013 | AR01 |
Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-08-15
|
|
15 Oct 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
17 Aug 2012 | AR01 | Annual return made up to 14 August 2012 with full list of shareholders | |
19 Oct 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
16 Aug 2011 | AR01 | Annual return made up to 14 August 2011 with full list of shareholders | |
09 Aug 2011 | AD01 | Registered office address changed from Fiscal House, 2 Havant Road, Emsworth, Hampshire. PO10 7JE on 9 August 2011 | |
25 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
02 Sep 2010 | AR01 | Annual return made up to 14 August 2010 with full list of shareholders | |
26 Aug 2010 | CH01 | Director's details changed for Janice Mary Gillham on 26 August 2010 | |
26 Aug 2010 | CH01 | Director's details changed for John Cecil Gillham on 26 August 2010 | |
24 Nov 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
17 Aug 2009 | 363a | Return made up to 14/08/09; full list of members | |
22 Dec 2008 | AA | Total exemption small company accounts made up to 29 February 2008 | |
24 Nov 2008 | 363a | Return made up to 14/08/08; full list of members | |
30 Nov 2007 | AA | Total exemption small company accounts made up to 28 February 2007 | |
17 Aug 2007 | 363a | Return made up to 14/08/07; full list of members | |
17 Feb 2007 | 288c | Director's particulars changed |