- Company Overview for JONELLE JEWELLERY LIMITED (00223203)
- Filing history for JONELLE JEWELLERY LIMITED (00223203)
- People for JONELLE JEWELLERY LIMITED (00223203)
- Charges for JONELLE JEWELLERY LIMITED (00223203)
- Registers for JONELLE JEWELLERY LIMITED (00223203)
- More for JONELLE JEWELLERY LIMITED (00223203)
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) |
---|---|---|---|
03 Aug 2015 | AR01 |
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
31 Jul 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
06 Feb 2015 | AP03 | Appointment of Keith Michael Hubber as a secretary on 1 February 2015 | |
03 Feb 2015 | TM02 | Termination of appointment of Alan Buchanan as a secretary on 31 January 2015 | |
30 Dec 2014 | AP01 | Appointment of Ms Loraine Woodhouse as a director on 1 December 2014 | |
30 Dec 2014 | TM01 | Termination of appointment of Helen Alison Weir as a director on 1 December 2014 | |
18 Aug 2014 | AR01 |
Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
14 Aug 2014 | AP03 | Appointment of Mr Alan Buchanan as a secretary on 31 July 2014 | |
12 Aug 2014 | AA | Accounts for a dormant company made up to 25 January 2014 | |
09 Aug 2014 | TM02 | Termination of appointment of Margaret Henrietta Augusta Casely-Hayford as a secretary on 31 July 2014 | |
11 Sep 2013 | AA | Accounts for a dormant company made up to 26 January 2013 | |
30 Jul 2013 | AR01 |
Annual return made up to 18 July 2013 with full list of shareholders
Statement of capital on 2013-07-30
|
|
04 Apr 2013 | AP01 | Appointment of Mrs Tina Sandra Reade as a director | |
27 Mar 2013 | TM01 | Termination of appointment of Sanjay Patel as a director | |
25 Sep 2012 | AA | Accounts for a dormant company made up to 28 January 2012 | |
13 Sep 2012 | AP01 | Appointment of Mrs Helen Alison Weir as a director | |
12 Sep 2012 | TM01 | Termination of appointment of Marisa Cassoni as a director | |
14 Aug 2012 | AR01 | Annual return made up to 18 July 2012 with full list of shareholders | |
24 Jul 2012 | AP01 | Appointment of Mr Sanjay Purshottam Patel as a director | |
11 Jul 2012 | TM01 | Termination of appointment of Richard Mayfield as a director | |
29 Jul 2011 | AA | Accounts for a dormant company made up to 29 January 2011 | |
27 Jul 2011 | AR01 | Annual return made up to 18 July 2011 with full list of shareholders | |
08 Apr 2011 | CERTNM |
Company name changed odney estate LIMITED(the)\certificate issued on 08/04/11
|
|
08 Apr 2011 | CONNOT | Change of name notice | |
21 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |