- Company Overview for JEMBIR ESTATES LIMITED (00392851)
- Filing history for JEMBIR ESTATES LIMITED (00392851)
- People for JEMBIR ESTATES LIMITED (00392851)
- Charges for JEMBIR ESTATES LIMITED (00392851)
- More for JEMBIR ESTATES LIMITED (00392851)
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 Jun 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
|
|
14 May 2015 | AA | Full accounts made up to 31 December 2014 | |
02 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
12 Jun 2014 | AR01 |
Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-06-12
|
|
13 Jun 2013 | AR01 | Annual return made up to 15 May 2013 with full list of shareholders | |
03 May 2013 | AA | Full accounts made up to 31 December 2012 | |
28 Jun 2012 | AR01 | Annual return made up to 15 May 2012 with full list of shareholders | |
15 May 2012 | AA | Full accounts made up to 31 December 2011 | |
12 Jul 2011 | AR01 | Annual return made up to 15 May 2011 with full list of shareholders | |
12 Jul 2011 | CH01 | Director's details changed for Anne Louise Crabtree on 23 March 2011 | |
11 Jul 2011 | CH01 | Director's details changed for Mrs Janet Mary Hammond on 23 March 2011 | |
11 Jul 2011 | CH01 | Director's details changed for Richard Paul Hammond on 23 March 2011 | |
11 Jul 2011 | CH01 | Director's details changed for Mrs Jane Mary Stringer on 23 March 2011 | |
11 Jul 2011 | CH01 | Director's details changed for John Richmond Paul Hammond on 23 March 2011 | |
11 Jul 2011 | CH01 | Director's details changed for Christopher John Hammond on 23 March 2011 | |
11 Jul 2011 | CH03 | Secretary's details changed for Janet Mary Hammond on 23 March 2011 | |
15 Apr 2011 | AA | Full accounts made up to 31 December 2010 | |
02 Mar 2011 | AD01 | Registered office address changed from Durley Mill Durley Southampton SO32 2BP on 2 March 2011 | |
03 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 28 | |
14 Jun 2010 | AR01 | Annual return made up to 15 May 2010 with full list of shareholders | |
14 Jun 2010 | CH01 | Director's details changed for Mrs Jane Mary Stringer on 15 May 2010 | |
14 Jun 2010 | CH01 | Director's details changed for Janet Mary Hammond on 15 May 2010 | |
14 Jun 2010 | CH01 | Director's details changed for Richard Paul Hammond on 15 May 2010 | |
14 Jun 2010 | CH01 | Director's details changed for John Richmond Paul Hammond on 15 May 2010 | |
14 Jun 2010 | CH01 | Director's details changed for Anne Louise Crabtree on 15 May 2010 |