- Company Overview for JIXBOURNE PROPERTIES LIMITED (01320436)
- Filing history for JIXBOURNE PROPERTIES LIMITED (01320436)
- People for JIXBOURNE PROPERTIES LIMITED (01320436)
- More for JIXBOURNE PROPERTIES LIMITED (01320436)
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) |
---|---|---|---|
01 Dec 2014 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
05 Sep 2014 | TM01 | Termination of appointment of Ralph Wolff as a director on 4 September 2014 | |
05 Sep 2014 | TM01 | Termination of appointment of Dwora Wolff as a director on 4 September 2014 | |
04 Sep 2014 | CH01 | Director's details changed for Mr Jacob Boruch Wolff on 4 September 2014 | |
04 Sep 2014 | AP01 | Appointment of Mrs Ruth Wolff as a director on 1 September 2014 | |
04 Sep 2014 | AP01 | Appointment of Mr Jacob Boruch Wolff as a director on 1 September 2014 | |
11 Dec 2013 | AR01 |
Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
|
|
21 Nov 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
23 Oct 2013 | AD01 | Registered office address changed from 32 Green Lane London NW4 2NG United Kingdom on 23 October 2013 | |
24 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
06 Dec 2012 | AR01 | Annual return made up to 29 November 2012 with full list of shareholders | |
27 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
19 Dec 2011 | AR01 | Annual return made up to 29 November 2011 with full list of shareholders | |
06 Jan 2011 | AA01 | Current accounting period extended from 31 March 2011 to 30 April 2011 | |
21 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
02 Dec 2010 | AR01 | Annual return made up to 29 November 2010 with full list of shareholders | |
23 Nov 2010 | AD01 | Registered office address changed from 131 Edgware Road London W2 2AP on 23 November 2010 | |
31 Jan 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
04 Dec 2009 | AR01 | Annual return made up to 29 November 2009 with full list of shareholders | |
24 Feb 2009 | 363a | Return made up to 29/11/08; full list of members | |
20 Feb 2009 | 288b | Appointment terminated secretary irene jacobs | |
01 Feb 2009 | AA | Total exemption full accounts made up to 31 March 2008 | |
04 Apr 2008 | 288a | Director appointed dwora wolff | |
17 Mar 2008 | 288a | Secretary appointed maurice wiesenfeld | |
12 Feb 2008 | 288b | Director resigned |