JEWELL COURT MANAGEMENT COMPANY LIMITED
Company number 05679242
- Company Overview for JEWELL COURT MANAGEMENT COMPANY LIMITED (05679242)
- Filing history for JEWELL COURT MANAGEMENT COMPANY LIMITED (05679242)
- People for JEWELL COURT MANAGEMENT COMPANY LIMITED (05679242)
- More for JEWELL COURT MANAGEMENT COMPANY LIMITED (05679242)
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) |
---|---|---|---|
19 Jan 2017 | CS01 | Confirmation statement made on 18 January 2017 with updates | |
23 Sep 2016 | TM01 | Termination of appointment of Ian Andrew Gibson as a director on 23 September 2016 | |
23 Sep 2016 | AP01 | Appointment of Mr David Rankin as a director on 23 September 2016 | |
16 Mar 2016 | AA | Micro company accounts made up to 30 June 2015 | |
05 Feb 2016 | AR01 |
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
|
|
17 Mar 2015 | AR01 |
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
17 Mar 2015 | AP04 | Appointment of Hh Secretarial Services Limited as a secretary on 1 January 2015 | |
17 Mar 2015 | TM02 | Termination of appointment of Valerie Coburn as a secretary on 1 January 2015 | |
17 Mar 2015 | AA | Micro company accounts made up to 30 June 2014 | |
15 Jul 2014 | AD01 | Registered office address changed from 82 Snakes Lane East Woodford Green Essex IG8 7QQ to 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB on 15 July 2014 | |
17 Feb 2014 | AA | Total exemption full accounts made up to 24 June 2013 | |
24 Jan 2014 | AR01 |
Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
|
|
21 Feb 2013 | AA | Total exemption full accounts made up to 24 June 2012 | |
30 Jan 2013 | AR01 | Annual return made up to 18 January 2013 with full list of shareholders | |
21 Mar 2012 | AA | Total exemption full accounts made up to 24 June 2011 | |
01 Feb 2012 | AR01 | Annual return made up to 18 January 2012 with full list of shareholders | |
16 Mar 2011 | AA | Total exemption full accounts made up to 24 June 2010 | |
26 Jan 2011 | AR01 | Annual return made up to 18 January 2011 with full list of shareholders | |
19 Mar 2010 | AA | Total exemption full accounts made up to 24 June 2009 | |
03 Feb 2010 | AR01 | Annual return made up to 18 January 2010 with full list of shareholders | |
03 Feb 2010 | CH01 | Director's details changed for Ian Andrew Gibson on 18 January 2010 | |
23 Apr 2009 | AA | Total exemption full accounts made up to 24 June 2008 | |
22 Apr 2009 | 288a | Secretary appointed valerie coburn | |
28 Jan 2009 | 363a | Return made up to 18/01/09; full list of members | |
15 Jan 2009 | 287 | Registered office changed on 15/01/2009 from sorbon aylesbury end beaconsfield HP9 1LW |