- Company Overview for JAZZ NORTH-EAST LIMITED (01357300)
- Filing history for JAZZ NORTH-EAST LIMITED (01357300)
- People for JAZZ NORTH-EAST LIMITED (01357300)
- More for JAZZ NORTH-EAST LIMITED (01357300)
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) |
---|---|---|---|
26 Oct 2015 | TM01 | Termination of appointment of Wesley John Stephenson as a director on 14 October 2015 | |
02 Oct 2015 | CH01 | Director's details changed for Mr William Paul Bream on 1 December 2013 | |
30 Sep 2015 | AR01 | Annual return made up to 26 September 2015 no member list | |
30 Sep 2015 | TM01 | Termination of appointment of Russell Corbett as a director on 1 February 2015 | |
30 Sep 2015 | AP03 | Appointment of Mr Iain Grenville Kitt as a secretary on 1 September 2015 | |
30 Sep 2015 | TM01 | Termination of appointment of Susan Margaret Hurrell as a director on 1 August 2015 | |
30 Sep 2015 | TM02 | Termination of appointment of Susan Margaret Hurrell as a secretary on 1 September 2015 | |
15 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 Sep 2014 | AR01 | Annual return made up to 26 September 2014 no member list | |
27 Sep 2014 | TM01 | Termination of appointment of Iain Grenville Kitt as a director on 25 September 2014 | |
13 Jan 2014 | AD01 | Registered office address changed from 105 Rectory Road Gateshead Tyne and Wear NE8 1XJ Great Britain on 13 January 2014 | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Nov 2013 | CH01 | Director's details changed for Mr Wesley John Stephenson on 1 July 2013 | |
26 Nov 2013 | TM01 | Termination of appointment of John Mcgovern as a director | |
26 Nov 2013 | AP01 | Appointment of Mr Iain Grenville Kitt as a director | |
26 Nov 2013 | AP01 | Appointment of Mr John Charles Mcgovern as a director | |
01 Oct 2013 | AR01 | Annual return made up to 26 September 2013 no member list | |
01 Oct 2013 | TM01 | Termination of appointment of a director | |
01 Oct 2013 | TM01 | Termination of appointment of Timothy Kendall as a director | |
01 Oct 2013 | TM01 | Termination of appointment of Timothy Kendall as a director | |
12 Apr 2013 | AD01 | Registered office address changed from 8 Stratford Grove Heaton Newcastle upon Tyne Tyne & Wear NE6 5AT England on 12 April 2013 | |
11 Apr 2013 | TM01 | Termination of appointment of Pamela Young as a director | |
11 Apr 2013 | AP03 | Appointment of Ms Susan Margaret Hurrell as a secretary | |
11 Apr 2013 | AP01 | Appointment of Mr Iain Grenville Kitt as a director |