- Company Overview for JH LETTINGS LTD (06108011)
- Filing history for JH LETTINGS LTD (06108011)
- People for JH LETTINGS LTD (06108011)
- Charges for JH LETTINGS LTD (06108011)
- More for JH LETTINGS LTD (06108011)
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) |
---|---|---|---|
02 Mar 2016 | TM02 | Termination of appointment of Michael James Harvey as a secretary on 2 March 2016 | |
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
07 Sep 2015 | MR04 | Satisfaction of charge 1 in full | |
27 Mar 2015 | AR01 |
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
20 Oct 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
14 Oct 2014 | AP01 | Appointment of Mr Michael James Harvey as a director on 1 October 2014 | |
12 Mar 2014 | AR01 |
Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
26 Sep 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
15 Feb 2013 | AR01 | Annual return made up to 15 February 2013 with full list of shareholders | |
19 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
06 Nov 2012 | AD01 | Registered office address changed from Atrium House 574 Manchester Road Bury Lancs BL9 9SW on 6 November 2012 | |
16 Feb 2012 | AR01 | Annual return made up to 15 February 2012 with full list of shareholders | |
25 Oct 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
16 Feb 2011 | AR01 | Annual return made up to 15 February 2011 with full list of shareholders | |
16 Feb 2011 | CH01 | Director's details changed for Mrs Johanne Louise Harvey on 15 February 2011 | |
29 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
10 Aug 2010 | AAMD | Amended accounts made up to 29 February 2008 | |
16 Feb 2010 | AR01 | Annual return made up to 15 February 2010 with full list of shareholders | |
16 Feb 2010 | CH01 | Director's details changed for Mrs Johanne Louise Harvey on 12 February 2010 | |
16 Feb 2010 | CH03 | Secretary's details changed for Michael James Harvey on 12 February 2010 | |
22 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
02 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
08 Apr 2009 | 287 | Registered office changed on 08/04/2009 from derby chambers 6 the rock bury BL9 0NT | |
05 Apr 2009 | 363a | Return made up to 15/02/09; full list of members | |
17 Dec 2008 | AA | Total exemption small company accounts made up to 29 February 2008 |