- Company Overview for JACK LUNN (PROPERTIES) LIMITED (00690539)
- Filing history for JACK LUNN (PROPERTIES) LIMITED (00690539)
- People for JACK LUNN (PROPERTIES) LIMITED (00690539)
- Charges for JACK LUNN (PROPERTIES) LIMITED (00690539)
- More for JACK LUNN (PROPERTIES) LIMITED (00690539)
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 Feb 2016 | MR04 | Satisfaction of charge 77 in full | |
10 Feb 2016 | MR04 | Satisfaction of charge 79 in full | |
11 Aug 2015 | AD01 | Registered office address changed from Suite 7.16 Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW England to Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW on 11 August 2015 | |
30 Jul 2015 | AD01 | Registered office address changed from Progress House 99 Bradford Road Pudsey Leeds Yorkshire LS28 6AT to Suite 7.16 Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW on 30 July 2015 | |
08 Jul 2015 | TM01 | Termination of appointment of Hilda Lunn as a director on 20 May 2015 | |
15 Apr 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
04 Feb 2015 | AA | Full accounts made up to 30 September 2014 | |
31 Jul 2014 | MR04 | Satisfaction of charge 87 in full | |
29 Jul 2014 | MR04 | Satisfaction of charge 81 in full | |
29 Jul 2014 | MR04 | Satisfaction of charge 85 in full | |
29 Jul 2014 | MR04 | Satisfaction of charge 45 in full | |
25 Jul 2014 | MR04 | Satisfaction of charge 53 in full | |
25 Jul 2014 | MR04 | Satisfaction of charge 42 in full | |
18 Jun 2014 | AA | Full accounts made up to 30 September 2013 | |
31 Mar 2014 | AR01 |
Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
11 Mar 2014 | MISC | Section 519 | |
06 Mar 2014 | MISC | Aud res section 519 | |
28 Jun 2013 | AA | Full accounts made up to 30 September 2012 | |
12 Apr 2013 | AR01 | Annual return made up to 26 March 2013 with full list of shareholders | |
12 Apr 2013 | CH01 | Director's details changed for Hilda Lunn on 12 April 2013 | |
17 Apr 2012 | AR01 | Annual return made up to 26 March 2012 with full list of shareholders | |
04 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 99 | |
04 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 98 | |
24 Feb 2012 | AA | Full accounts made up to 30 September 2011 | |
12 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 97 |