- Company Overview for JABULANI HOMES LIMITED (03475343)
- Filing history for JABULANI HOMES LIMITED (03475343)
- People for JABULANI HOMES LIMITED (03475343)
- Charges for JABULANI HOMES LIMITED (03475343)
- More for JABULANI HOMES LIMITED (03475343)
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) |
---|---|---|---|
15 Jan 2010 | AR01 | Annual return made up to 3 December 2009 with full list of shareholders | |
15 Jan 2010 | CH01 | Director's details changed for Christopher Mason-Paull on 15 January 2010 | |
15 Jan 2010 | CH01 | Director's details changed for Wendy Joyce Mason-Paull on 15 January 2010 | |
27 May 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
30 Dec 2008 | 363a | Return made up to 03/12/08; full list of members | |
18 Jul 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
11 Jan 2008 | 363a | Return made up to 03/12/07; full list of members | |
11 Jan 2008 | 287 | Registered office changed on 11/01/08 from: the beech house 431 bath road saltford bristol BS31 3DG | |
11 Jan 2008 | 288c | Secretary's particulars changed;director's particulars changed | |
11 Jan 2008 | 288c | Director's particulars changed | |
31 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
19 Dec 2006 | 363s | Return made up to 03/12/06; full list of members | |
06 Oct 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
12 Dec 2005 | 363s | Return made up to 03/12/05; full list of members | |
20 May 2005 | 88(2)R | Ad 19/04/05--------- £ si 500@1=500 £ ic 12/512 | |
19 May 2005 | AA | Total exemption small company accounts made up to 31 December 2004 | |
20 Apr 2005 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2005 | 128(4) | Notice of assignment of name or new name to shares | |
24 Jan 2005 | 363s | Return made up to 03/12/04; full list of members | |
17 Nov 2004 | 395 | Particulars of mortgage/charge | |
12 Nov 2004 | 395 | Particulars of mortgage/charge | |
24 Aug 2004 | 395 | Particulars of mortgage/charge | |
24 May 2004 | AA | Total exemption small company accounts made up to 31 December 2003 | |
08 Dec 2003 | 363s |
Return made up to 03/12/03; full list of members
|
|
03 Sep 2003 | 287 | Registered office changed on 03/09/03 from: highridge clevedon road failand bristol north somerset BS8 3TU |