- Company Overview for JACHOPE DEVELOPMENTS LIMITED (03100133)
- Filing history for JACHOPE DEVELOPMENTS LIMITED (03100133)
- People for JACHOPE DEVELOPMENTS LIMITED (03100133)
- Charges for JACHOPE DEVELOPMENTS LIMITED (03100133)
- More for JACHOPE DEVELOPMENTS LIMITED (03100133)
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) |
---|---|---|---|
13 Jun 2016 | AD01 | Registered office address changed from Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ to 5 Estella House Henry Dickens Court St. Anns Road London W11 4DE on 13 June 2016 | |
22 Oct 2015 | AR01 |
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
21 Oct 2015 | CH01 | Director's details changed for Mr Andrew Alistair Carnegie on 15 October 2015 | |
21 Oct 2015 | CH03 | Secretary's details changed for Stancia Anne Carnegie on 15 October 2015 | |
21 Oct 2015 | AD01 | Registered office address changed from C/O Andrew Carnegie Teliki Runcton Lane Runcton Chichester West Sussex PO20 1PT to Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ on 21 October 2015 | |
27 Mar 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
17 Sep 2014 | AR01 |
Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
|
|
01 Feb 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
12 Sep 2013 | AR01 |
Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-09-12
|
|
19 Feb 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
20 Sep 2012 | AR01 | Annual return made up to 8 September 2012 with full list of shareholders | |
13 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
18 Mar 2012 | AD01 | Registered office address changed from Little Court House Cheesemans Lane Hambrook Chichester West Sussex PO18 8UE on 18 March 2012 | |
11 Sep 2011 | AR01 | Annual return made up to 8 September 2011 with full list of shareholders | |
15 Jun 2011 | AA | Total exemption full accounts made up to 30 September 2010 | |
14 Sep 2010 | AR01 | Annual return made up to 8 September 2010 with full list of shareholders | |
25 Mar 2010 | AA | Total exemption full accounts made up to 30 September 2009 | |
16 Sep 2009 | 363a | Return made up to 08/09/09; full list of members | |
15 Jul 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
13 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 6 | |
26 Jan 2009 | AA | Total exemption full accounts made up to 30 September 2008 | |
01 Oct 2008 | 363a | Return made up to 08/09/08; full list of members | |
18 Jul 2008 | AA | Total exemption full accounts made up to 30 September 2007 | |
01 Mar 2008 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
13 Sep 2007 | 363a | Return made up to 08/09/07; full list of members |