- Company Overview for JAMMY LODGER LTD (06878020)
- Filing history for JAMMY LODGER LTD (06878020)
- People for JAMMY LODGER LTD (06878020)
- More for JAMMY LODGER LTD (06878020)
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) |
---|---|---|---|
17 Jun 2015 | AR01 |
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
30 Mar 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
26 Mar 2015 | AP01 | Appointment of Mr Qurban Alexander Jamiel Ali as a director on 1 May 2014 | |
30 Jan 2015 | AA01 | Previous accounting period shortened from 30 April 2014 to 29 April 2014 | |
17 Apr 2014 | AR01 |
Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
04 Jul 2013 | TM01 | Termination of appointment of a director | |
26 Apr 2013 | AR01 | Annual return made up to 16 April 2013 with full list of shareholders | |
29 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
24 May 2012 | AR01 | Annual return made up to 16 April 2012 with full list of shareholders | |
24 May 2012 | CH01 | Director's details changed for Miss Diana Maratty on 12 April 2012 | |
30 Apr 2012 | AD01 | Registered office address changed from 5 Westbrook Court Sharrowvale Road Sheffield South Yorkshire S11 8YZ England on 30 April 2012 | |
05 Dec 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
18 Apr 2011 | AR01 | Annual return made up to 16 April 2011 with full list of shareholders | |
30 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
29 Apr 2010 | AR01 | Annual return made up to 16 April 2010 with full list of shareholders | |
15 Apr 2009 | NEWINC | Incorporation |