Advanced company searchLink opens in new window

JABULANI HOMES LIMITED

Company number 03475343

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)
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
  • RES12 ‐ Resolution of varying share rights or name
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
  • 363(288) ‐ Director's particulars changed
03 Sep 2003 287 Registered office changed on 03/09/03 from: highridge clevedon road failand bristol north somerset BS8 3TU