- Company Overview for JIL DEVELOPMENTS LIMITED (08097108)
- Filing history for JIL DEVELOPMENTS LIMITED (08097108)
- People for JIL DEVELOPMENTS LIMITED (08097108)
- Charges for JIL DEVELOPMENTS LIMITED (08097108)
- More for JIL DEVELOPMENTS LIMITED (08097108)
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) |
---|---|---|---|
11 Jul 2019 | AP01 | Appointment of Mr Alan Richard Bracher as a director on 10 July 2019 | |
11 Jul 2019 | PSC04 | Change of details for Mr David John Manning as a person with significant control on 11 July 2019 | |
15 Nov 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
19 Oct 2018 | AD01 | Registered office address changed from Fifth Floor 2 More London Riverside London SE1 2AP to 77 Kingsway London WC2B 6SR on 19 October 2018 | |
28 Aug 2018 | CS01 | Confirmation statement made on 23 August 2018 with updates | |
05 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 19 January 2018
|
|
26 Jan 2018 | MR04 | Satisfaction of charge 080971080001 in full | |
06 Dec 2017 | MR01 | Registration of charge 080971080001, created on 23 November 2017 | |
06 Sep 2017 | CS01 | Confirmation statement made on 23 August 2017 with no updates | |
30 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
01 Sep 2016 | CS01 | Confirmation statement made on 23 August 2016 with updates | |
09 Feb 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
03 Sep 2015 | AR01 |
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
|
|
03 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 21 April 2015
|
|
29 Jun 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
15 Sep 2014 | AR01 | Annual return made up to 23 August 2014 with full list of shareholders | |
07 Mar 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
05 Sep 2013 | AR01 |
Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-09-05
|
|
01 Mar 2013 | AA01 | Current accounting period extended from 30 June 2013 to 30 November 2013 | |
17 Oct 2012 | AD01 | Registered office address changed from Second Floor 77 Kingsway London WC2B 6SR on 17 October 2012 | |
12 Sep 2012 | AR01 | Annual return made up to 23 August 2012 with full list of shareholders | |
21 Aug 2012 | CH01 | Director's details changed for Mr David John Manning on 15 August 2012 | |
21 Aug 2012 | TM01 | Termination of appointment of Matthew Cowan as a director | |
21 Aug 2012 | TM02 | Termination of appointment of Alan Bracher as a secretary | |
21 Aug 2012 | AP01 | Appointment of Mr David John Manning as a director |