- Company Overview for JENKINS IP LIMITED (01271601)
- Filing history for JENKINS IP LIMITED (01271601)
- People for JENKINS IP LIMITED (01271601)
- More for JENKINS IP LIMITED (01271601)
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) |
---|---|---|---|
21 Dec 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
07 Aug 2020 | TM01 | Termination of appointment of Elizabeth Anne Pendered as a director on 31 December 2019 | |
07 Aug 2020 | AP01 | Appointment of Michael Nielen as a director on 31 December 2019 | |
07 Aug 2020 | TM01 | Termination of appointment of Timothy George Pendered as a director on 31 December 2019 | |
07 Aug 2020 | CS01 | Confirmation statement made on 22 June 2020 with no updates | |
20 Nov 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
27 Sep 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 | |
16 Aug 2019 | CS01 | Confirmation statement made on 22 June 2019 with no updates | |
16 Aug 2019 | CH01 | Director's details changed for Philip David William Treeby on 21 June 2019 | |
16 Aug 2019 | CH01 | Director's details changed for Alison Joanna Cross on 21 June 2019 | |
25 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
28 Jun 2018 | CS01 | Confirmation statement made on 22 June 2018 with updates | |
02 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
06 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
27 Jun 2017 | CS01 | Confirmation statement made on 22 June 2017 with updates | |
12 Dec 2016 | AP01 | Appointment of Peter Cornelius Mertzlufft-Paufler as a director on 1 July 2016 | |
08 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
29 Jun 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
20 Jun 2016 | CH01 | Director's details changed for Timothy George Pendered on 20 June 2016 | |
26 Jan 2016 | TM01 | Termination of appointment of Anne Priscilla Musker as a director on 31 December 2015 | |
26 Jan 2016 | CH01 | Director's details changed for Katharine Cameron on 24 March 2015 | |
22 Jan 2016 | TM01 | Termination of appointment of Barbara James as a director on 31 December 2015 | |
22 Jan 2016 | TM01 | Termination of appointment of Stephen Richard James as a director on 31 December 2015 | |
22 Jan 2016 | TM01 | Termination of appointment of David Charles Musker as a director on 31 December 2015 | |
05 Aug 2015 | AR01 |
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
|