- Company Overview for J.AND E.PAGE LIMITED (00717515)
- Filing history for J.AND E.PAGE LIMITED (00717515)
- People for J.AND E.PAGE LIMITED (00717515)
- Charges for J.AND E.PAGE LIMITED (00717515)
- More for J.AND E.PAGE LIMITED (00717515)
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) |
---|---|---|---|
05 May 2014 | AD01 | Registered office address changed from Lukashya Bell Lane Nutley Uckfield East Sussex TN22 3PD England on 5 May 2014 | |
05 May 2014 | CH03 | Secretary's details changed for Mr Philip John Searle on 1 November 2013 | |
07 Nov 2013 | AD01 | Registered office address changed from 22 Epsom Road Furnace Green Crawley West Sussex RH10 6LU England on 7 November 2013 | |
19 Sep 2013 | TM01 | Termination of appointment of Philip Searle as a director | |
03 Jun 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
29 Apr 2013 | AR01 | Annual return made up to 24 April 2013 with full list of shareholders | |
11 Jan 2013 | AP01 | Appointment of Mr Federico Naef as a director | |
11 Jan 2013 | TM01 | Termination of appointment of Giorgio Naef as a director | |
04 Jul 2012 | AA | Group of companies' accounts made up to 26 August 2011 | |
22 May 2012 | AR01 | Annual return made up to 24 April 2012 with full list of shareholders | |
27 Sep 2011 | AA | Group of companies' accounts made up to 27 August 2010 | |
24 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
20 Jun 2011 | AD01 | Registered office address changed from Unit 1 Swallowfield Way Dawley Road Hayes Middlesex UB3 1DQ on 20 June 2011 | |
08 Jun 2011 | AR01 | Annual return made up to 24 April 2011 with full list of shareholders | |
08 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
04 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
20 Aug 2010 | AA | Group of companies' accounts made up to 28 August 2009 | |
29 Apr 2010 | AR01 | Annual return made up to 24 April 2010 with full list of shareholders | |
29 Apr 2010 | CH01 | Director's details changed for Giorgio Naef on 24 April 2010 | |
29 Apr 2010 | CH01 | Director's details changed for Nirvana Naef on 24 April 2010 | |
24 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
17 Jun 2009 | AA | Group of companies' accounts made up to 29 August 2008 | |
14 May 2009 | 363a | Return made up to 24/04/09; full list of members | |
21 Feb 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
10 Jun 2008 | AA | Group of companies' accounts made up to 31 August 2007 |