JASON HOLLAND (PROPERTIES) LIMITED
Company number 05889071
- Company Overview for JASON HOLLAND (PROPERTIES) LIMITED (05889071)
- Filing history for JASON HOLLAND (PROPERTIES) LIMITED (05889071)
- People for JASON HOLLAND (PROPERTIES) LIMITED (05889071)
- Charges for JASON HOLLAND (PROPERTIES) LIMITED (05889071)
- More for JASON HOLLAND (PROPERTIES) LIMITED (05889071)
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) |
---|---|---|---|
16 Aug 2012 | AD01 | Registered office address changed from 4 Aldbury Close Stafford ST16 1TY England on 16 August 2012 | |
16 Aug 2012 | AD01 | Registered office address changed from 1 Alliss Close Weston Road Stafford Staffs ST16 3LA England on 16 August 2012 | |
12 Dec 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
05 Aug 2011 | AR01 | Annual return made up to 27 July 2011 with full list of shareholders | |
15 Mar 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
04 Sep 2010 | AR01 | Annual return made up to 27 July 2010 with full list of shareholders | |
04 Sep 2010 | CH01 | Director's details changed for Jason Lawrence Holland on 27 July 2010 | |
15 Mar 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
28 Oct 2009 | AD01 | Registered office address changed from 4 Aldbury Close Parkside Stafford Staffordshire ST16 1TY on 28 October 2009 | |
28 Oct 2009 | AR01 | Annual return made up to 27 July 2009 with full list of shareholders | |
27 May 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
26 Aug 2008 | 363a | Return made up to 27/07/08; full list of members | |
16 May 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
07 Dec 2007 | 395 | Particulars of mortgage/charge | |
23 Aug 2007 | 363a | Return made up to 27/07/07; full list of members | |
23 Aug 2007 | 288c | Secretary's particulars changed | |
23 Aug 2007 | 288c | Director's particulars changed | |
01 Mar 2007 | 395 | Particulars of mortgage/charge | |
31 Oct 2006 | 287 | Registered office changed on 31/10/06 from: hillberry 37 audmore road gnosall stafford staffordshire ST20 0HE | |
23 Sep 2006 | 395 | Particulars of mortgage/charge | |
18 Aug 2006 | 288c | Secretary's particulars changed | |
18 Aug 2006 | 288c | Director's particulars changed | |
18 Aug 2006 | 287 | Registered office changed on 18/08/06 from: 4 aldbury close parkside stafford ST16 1TY | |
27 Jul 2006 | NEWINC | Incorporation |