- Company Overview for J.G. INVESTMENTS LIMITED (00387796)
- Filing history for J.G. INVESTMENTS LIMITED (00387796)
- People for J.G. INVESTMENTS LIMITED (00387796)
- Charges for J.G. INVESTMENTS LIMITED (00387796)
- More for J.G. INVESTMENTS LIMITED (00387796)
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) |
---|---|---|---|
14 Aug 2018 | AP01 | Appointment of Mr Nicholas Harvey Glynne as a director on 1 August 2018 | |
06 Aug 2018 | TM01 | Termination of appointment of Samantha Tracy Glynne as a director on 30 July 2018 | |
06 Aug 2018 | TM01 | Termination of appointment of Samantha Tracy Glynne as a director on 30 July 2018 | |
15 May 2018 | AA | Micro company accounts made up to 30 November 2017 | |
10 Apr 2018 | CS01 | Confirmation statement made on 28 February 2018 with updates | |
10 Apr 2018 | TM01 | Termination of appointment of Denise Linda Glynne as a director on 18 November 2017 | |
18 Apr 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
17 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
06 Sep 2016 | TM01 | Termination of appointment of Andrew Louis Glynne as a director on 30 August 2016 | |
26 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
20 Apr 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
27 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
17 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
03 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
08 Aug 2014 | AD01 | Registered office address changed from Century House 29 Clarendon Road Leeds West Yorkshire LS2 9PG to Sanderson House Station Road Horsforth Leeds LS18 5NT on 8 August 2014 | |
28 Apr 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
24 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
24 Mar 2014 | CH01 | Director's details changed for Denise Linda Glynne on 21 March 2014 | |
24 Mar 2014 | CH01 | Director's details changed for Martin Glynne on 21 March 2014 | |
21 Mar 2014 | CH03 | Secretary's details changed for Martin Glynne on 21 March 2014 | |
25 Sep 2013 | AP01 | Appointment of Mr Andrew Louis Glynne as a director | |
17 Sep 2013 | AP01 | Appointment of Samantha Tracy Glynne as a director | |
17 Sep 2013 | TM01 | Termination of appointment of Nicholas Glynne as a director | |
17 Jun 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
12 Jun 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders |