Advanced company searchLink opens in new window

JANES MEADOW (12 FLATS) MANAGEMENT COMPANY LIMITED

Company number 02978818

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Sep 1999 288b Secretary resigned
10 Sep 1999 288a New secretary appointed
09 Nov 1998 363s Return made up to 13/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
31 Oct 1998 AA Full accounts made up to 31 December 1997
04 Jan 1998 AA Accounts for a small company made up to 31 December 1996
29 Oct 1997 288a New secretary appointed;new director appointed
29 Oct 1997 363s Return made up to 13/10/97; change of members
  • 363(287) ‐ Registered office changed on 29/10/97
  • 363(288) ‐ Secretary resigned;director resigned
13 Dec 1996 288a New director appointed
13 Dec 1996 288a New secretary appointed;new director appointed
27 Nov 1996 363s Return made up to 13/10/96; full list of members
  • 363(287) ‐ Registered office changed on 27/11/96
15 Nov 1996 288b Secretary resigned;director resigned
15 Nov 1996 288b Secretary resigned;director resigned
13 Nov 1996 403a Declaration of satisfaction of mortgage/charge
25 Jan 1996 AA Accounts for a small company made up to 31 December 1995
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounts for a small company made up to 31 December 1995
13 Dec 1995 363s Return made up to 13/10/95; full list of members
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
16 Nov 1994 88(2)R Ad 31/10/94--------- £ si 2@1=2 £ ic 1/3
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 31/10/94--------- £ si 2@1=2 £ ic 1/3
16 Nov 1994 224 Accounting reference date notified as 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/12
16 Nov 1994 287 Registered office changed on 16/11/94 from: 386/388 palatine road northenden manchester M22 4FZ
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 16/11/94 from: 386/388 palatine road northenden manchester M22 4FZ
16 Nov 1994 288 New secretary appointed;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed;new director appointed
16 Nov 1994 288 New secretary appointed;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed;new director appointed
09 Nov 1994 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
09 Nov 1994 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
09 Nov 1994 288 Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned
13 Oct 1994 NEWINC Incorporation