- Company Overview for THE JOLLY DRAYMAN LTD (09418527)
- Filing history for THE JOLLY DRAYMAN LTD (09418527)
- People for THE JOLLY DRAYMAN LTD (09418527)
- Charges for THE JOLLY DRAYMAN LTD (09418527)
- More for THE JOLLY DRAYMAN LTD (09418527)
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) |
---|---|---|---|
23 May 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
09 Feb 2016 | AR01 |
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
09 Feb 2016 | AD01 | Registered office address changed from The Jolly Drayman Wellington Street Gravesend Kent DA12 1JA England to 57 Windmill Street Gravesend Kent DA12 1BB on 9 February 2016 | |
04 Dec 2015 | CH01 | Director's details changed for Mr Christopher Reginald Collier on 3 December 2015 | |
03 Dec 2015 | CH01 | Director's details changed for John Collier on 3 December 2015 | |
27 Nov 2015 | CH01 | Director's details changed for Mr Christopher Reginald Collier on 26 November 2015 | |
26 Nov 2015 | CH01 | Director's details changed for John Collier on 26 November 2015 | |
19 Nov 2015 | CERTNM |
Company name changed collier property investment LIMITED\certificate issued on 19/11/15
|
|
18 Nov 2015 | AD01 | Registered office address changed from Mill House, Priory Road Dartford DA1 2BZ England to The Jolly Drayman Wellington Street Gravesend Kent DA12 1JA on 18 November 2015 | |
29 Jul 2015 | CH01 | Director's details changed for John Collier on 29 July 2015 | |
22 Jul 2015 | AP01 | Appointment of John Collier as a director on 22 July 2015 | |
03 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-03
|