- Company Overview for S.JENNINGS LIMITED (00120996)
- Filing history for S.JENNINGS LIMITED (00120996)
- People for S.JENNINGS LIMITED (00120996)
- Charges for S.JENNINGS LIMITED (00120996)
- More for S.JENNINGS LIMITED (00120996)
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) |
---|---|---|---|
19 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2014 | AP01 | Appointment of Mr Sohail Khan as a director | |
10 Jan 2014 | MR01 | Registration of charge 001209960053 | |
28 Oct 2013 | AD01 | Registered office address changed from 32 Portland Terrace Newcastle upon Tyne NE2 1QP United Kingdom on 28 October 2013 | |
29 May 2013 | AR01 | Annual return made up to 8 May 2013 with full list of shareholders | |
11 Apr 2013 | AA | Full accounts made up to 31 December 2012 | |
30 Oct 2012 | AP01 | Appointment of Mrs Naila Naz Khan as a director | |
14 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
25 Jul 2012 | TM01 | Termination of appointment of Nicholas Dalkin as a director | |
25 Jul 2012 | TM01 | Termination of appointment of Graeme Armstrong as a director | |
25 Jul 2012 | TM02 | Termination of appointment of Graeme Armstrong as a secretary | |
01 Jun 2012 | AR01 | Annual return made up to 8 May 2012 with full list of shareholders | |
02 Jun 2011 | AR01 | Annual return made up to 8 May 2011 with full list of shareholders | |
07 Apr 2011 | AA | Full accounts made up to 31 December 2010 | |
26 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 52 | |
07 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 | |
28 May 2010 | AR01 | Annual return made up to 8 May 2010 with full list of shareholders | |
28 May 2010 | CH01 | Director's details changed for Nicholas William Dalkin on 1 January 2010 | |
28 May 2010 | CH01 | Director's details changed for Naseem Aslam Khan on 1 January 2010 | |
19 May 2010 | AA | Full accounts made up to 31 December 2009 | |
17 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 | |
17 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 | |
17 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 | |
30 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 51 | |
17 Jul 2009 | AA | Full accounts made up to 31 December 2008 |