- Company Overview for JABEZ HOLDINGS LIMITED (05129988)
- Filing history for JABEZ HOLDINGS LIMITED (05129988)
- People for JABEZ HOLDINGS LIMITED (05129988)
- Charges for JABEZ HOLDINGS LIMITED (05129988)
- More for JABEZ HOLDINGS LIMITED (05129988)
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 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
09 Oct 2019 | CS01 | Confirmation statement made on 30 September 2019 with updates | |
24 Jan 2019 | AP01 | Appointment of Matthew Idle as a director on 18 January 2019 | |
24 Jan 2019 | TM01 | Termination of appointment of Richard John Blumberger as a director on 18 January 2019 | |
02 Jan 2019 | AA | Accounts for a dormant company made up to 31 March 2018 | |
04 Dec 2018 | TM01 | Termination of appointment of Justin Ridley as a director on 30 November 2018 | |
11 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with updates | |
05 Jun 2018 | AP01 | Appointment of Mr Peter John Goddard Dickinson as a director on 25 May 2018 | |
31 May 2018 | AP01 | Appointment of Mr Richard John Blumberger as a director on 25 May 2018 | |
16 May 2018 | TM01 | Termination of appointment of Mathew George Bishop as a director on 4 May 2018 | |
10 May 2018 | PSC05 | Change of details for Mitie Treasury Management Limited as a person with significant control on 10 May 2018 | |
16 Apr 2018 | CH01 | Director's details changed for Justin Ridley on 16 April 2018 | |
15 Feb 2018 | CH04 | Secretary's details changed for Mitie Company Secretarial Services Limited on 12 February 2018 | |
12 Feb 2018 | AD01 | Registered office address changed from 1 Harlequin Office Park, Fieldfare Emersons Green Bristol England BS16 7FN to Level 12 the Shard 32 London Bridge Street London England SE1 9SG on 12 February 2018 | |
05 Jan 2018 | AA | Accounts for a dormant company made up to 31 March 2017 | |
30 Oct 2017 | PSC07 | Cessation of Mitie Group Plc as a person with significant control on 18 October 2017 | |
30 Oct 2017 | PSC02 | Notification of Mitie Treasury Management Limited as a person with significant control on 18 October 2017 | |
30 Oct 2017 | CS01 | Confirmation statement made on 30 October 2017 with updates | |
15 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
17 Jan 2017 | AP01 | Appointment of Mathew George Bishop as a director on 11 January 2017 | |
17 Jan 2017 | TM01 | Termination of appointment of William Robson as a director on 11 January 2017 | |
04 Jan 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
07 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
20 Oct 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
25 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
|