- Company Overview for C H JONES LIMITED (00305804)
- Filing history for C H JONES LIMITED (00305804)
- People for C H JONES LIMITED (00305804)
- Charges for C H JONES LIMITED (00305804)
- Registers for C H JONES LIMITED (00305804)
- More for C H JONES LIMITED (00305804)
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) |
---|---|---|---|
10 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
08 Oct 2019 | AD03 | Register(s) moved to registered inspection location C/O Fleetcor Europe Limited 64-65 Vincent Square London SW1P 2NU | |
08 Oct 2019 | AD02 | Register inspection address has been changed to C/O Fleetcor Europe Limited 64-65 Vincent Square London SW1P 2NU | |
18 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
18 Sep 2019 | CC04 | Statement of company's objects | |
11 Jul 2019 | CS01 | Confirmation statement made on 28 June 2019 with no updates | |
18 Feb 2019 | CH01 | Director's details changed for Mrs Anita Kravos on 11 February 2019 | |
14 Feb 2019 | AP01 | Appointment of Mrs Anita Kravos as a director on 11 February 2019 | |
02 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
13 Jul 2018 | CS01 | Confirmation statement made on 28 June 2018 with no updates | |
11 Jun 2018 | TM01 | Termination of appointment of Angus Duncan Maciver as a director on 31 May 2018 | |
11 Jun 2018 | TM02 | Termination of appointment of Angus Duncan Maciver as a secretary on 31 May 2018 | |
31 Jul 2017 | AP01 | Appointment of Mr Alan King as a director on 28 July 2017 | |
28 Jul 2017 | TM01 | Termination of appointment of Andrew Robert Blazye as a director on 28 July 2017 | |
19 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
30 Jun 2017 | CS01 | Confirmation statement made on 28 June 2017 with updates | |
30 Jun 2017 | PSC02 | Notification of Fleetcor Europe Limited as a person with significant control on 6 April 2016 | |
01 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
29 Jun 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
30 Jun 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
08 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
08 May 2015 | MR04 | Satisfaction of charge 9 in full | |
15 Apr 2015 | CH01 | Director's details changed for Mr Andrew Robert Blazye on 1 April 2011 | |
01 Jul 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
20 Jun 2014 | AA | Full accounts made up to 31 December 2013 |