- 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) |
---|---|---|---|
11 Apr 2013 | AP01 | Appointment of Mr William Paul Bream as a director | |
11 Apr 2013 | AP01 | Appointment of Mr John Charles Mcgovern as a director | |
11 Apr 2013 | TM01 | Termination of appointment of David Clarke as a director | |
11 Apr 2013 | AP01 | Appointment of Mr Timothy Kendall as a director | |
11 Apr 2013 | TM01 | Termination of appointment of Margaret Barnes as a director | |
11 Apr 2013 | TM02 | Termination of appointment of Pamela Young as a secretary | |
10 Oct 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
08 Oct 2012 | AR01 | Annual return made up to 26 September 2012 no member list | |
08 Oct 2012 | AP01 | Appointment of Mr Wesley John Stephenson as a director | |
04 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
26 Sep 2011 | AR01 | Annual return made up to 26 September 2011 no member list | |
18 Jun 2011 | TM01 | Termination of appointment of Lance Liddle as a director | |
02 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
29 Oct 2010 | AR01 | Annual return made up to 4 October 2010 no member list | |
17 Aug 2010 | AP01 | Appointment of Ms Susan Margaret Hurrell as a director | |
03 Feb 2010 | AP01 | Appointment of Mr Lance Alexander Liddle as a director | |
29 Jan 2010 | AD01 | Registered office address changed from 33 Newton Road High Heaton Newcastle upon Tyne Tyne & Wear NE7 7HN on 29 January 2010 | |
29 Jan 2010 | AP03 | Appointment of Ms Pamela Anne Young as a secretary | |
29 Jan 2010 | TM01 | Termination of appointment of Christopher Yates as a director | |
29 Jan 2010 | TM02 | Termination of appointment of Christopher Yates as a secretary | |
03 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
28 Oct 2009 | AR01 | Annual return made up to 4 October 2009 no member list | |
28 Oct 2009 | CH01 | Director's details changed for David Clarke on 26 October 2009 | |
28 Oct 2009 | CH01 | Director's details changed for Christopher John Cooper Yates on 26 October 2009 | |
28 Oct 2009 | CH01 | Director's details changed for Pamela Anne Young on 26 October 2009 |