- Company Overview for JEPSAM PROPERTIES LIMITED (00647504)
- Filing history for JEPSAM PROPERTIES LIMITED (00647504)
- People for JEPSAM PROPERTIES LIMITED (00647504)
- Charges for JEPSAM PROPERTIES LIMITED (00647504)
- More for JEPSAM PROPERTIES LIMITED (00647504)
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) |
---|---|---|---|
15 Jan 2016 | AR01 |
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
|
|
15 Jan 2016 | AP01 | Appointment of Mr Mohammad Ali Osmani as a director on 13 January 2016 | |
15 Jan 2016 | AP01 | Appointment of Mr Farooq Mohammaed Choudhary as a director on 13 January 2016 | |
15 Jan 2016 | AP01 | Appointment of Mr Anayatullah Mir as a director on 13 January 2016 | |
15 Jan 2016 | TM01 | Termination of appointment of Barbara Pollard as a director on 13 January 2016 | |
15 Jan 2016 | AD01 | Registered office address changed from Swifts Holt 2 Swifts Close Moor Park, Farnham Surrey, GU10 1QX to Suite 37/38 Marshall House 124 Middleton Road Morden Surrey SM4 6RW on 15 January 2016 | |
15 Jan 2016 | TM02 | Termination of appointment of Barbara Pollard as a secretary on 13 January 2016 | |
04 Nov 2015 | AA01 | Previous accounting period shortened from 31 December 2015 to 30 September 2015 | |
13 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 Jan 2015 | AR01 |
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
|
|
05 Jan 2015 | TM01 | Termination of appointment of Estelle Marie Pollard as a director on 26 December 2014 | |
05 Jan 2015 | TM01 | Termination of appointment of Claire Emily Stevens as a director on 26 December 2014 | |
05 Jan 2015 | TM01 | Termination of appointment of Estelle Marie Pollard as a director on 26 December 2014 | |
05 Jan 2015 | TM01 | Termination of appointment of Claire Emily Stevens as a director on 26 December 2014 | |
24 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
08 Jan 2014 | AR01 |
Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-01-08
|
|
02 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
17 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
03 Jan 2013 | AR01 | Annual return made up to 3 January 2013 with full list of shareholders | |
02 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
13 Jan 2012 | AR01 | Annual return made up to 4 January 2012 with full list of shareholders | |
03 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
05 Jan 2011 | AR01 | Annual return made up to 4 January 2011 with full list of shareholders | |
05 Jan 2011 | CH01 | Director's details changed for Claire Emily Stevens on 5 January 2011 | |
03 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 |