- Company Overview for JACK LUNN (HOLDINGS) LIMITED (01473324)
- Filing history for JACK LUNN (HOLDINGS) LIMITED (01473324)
- People for JACK LUNN (HOLDINGS) LIMITED (01473324)
- Charges for JACK LUNN (HOLDINGS) LIMITED (01473324)
- More for JACK LUNN (HOLDINGS) LIMITED (01473324)
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) |
---|---|---|---|
22 Dec 2020 | SH10 | Particulars of variation of rights attached to shares | |
22 Dec 2020 | SH08 | Change of share class name or designation | |
30 Mar 2020 | CS01 | Confirmation statement made on 26 March 2020 with no updates | |
26 Feb 2020 | AA | Accounts for a small company made up to 30 September 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 26 March 2019 with no updates | |
05 Feb 2019 | AA | Accounts for a small company made up to 30 September 2018 | |
16 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2018 | CS01 | Confirmation statement made on 26 March 2018 with updates | |
28 Mar 2018 | PSC01 | Notification of Catherine Lunn as a person with significant control on 28 February 2018 | |
28 Mar 2018 | PSC07 | Cessation of Graham Lunn as a person with significant control on 27 March 2017 | |
15 Feb 2018 | AA | Accounts for a small company made up to 30 September 2017 | |
20 Apr 2017 | CH01 | Director's details changed for Mr Andrew Lunn on 20 April 2017 | |
20 Apr 2017 | CH03 | Secretary's details changed for Peter Mcateer on 20 April 2017 | |
20 Apr 2017 | CH01 | Director's details changed for Mr Richard John Brown on 20 April 2017 | |
20 Apr 2017 | CH01 | Director's details changed for Mr Roy Lunn on 20 April 2017 | |
20 Apr 2017 | TM01 | Termination of appointment of Graham Lunn as a director on 27 March 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 26 March 2017 with updates | |
07 Mar 2017 | AA | Accounts for a small company made up to 30 September 2016 | |
01 Apr 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
19 Feb 2016 | AA | Group of companies' accounts made up to 30 September 2015 | |
11 Aug 2015 | AD01 | Registered office address changed from Suite 7.16 Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW England to Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW on 11 August 2015 | |
30 Jul 2015 | AD01 | Registered office address changed from Progress House 99 Bradford Road Pudsey Leeds West Yorkshire LS28 6AT to Suite 7.16 Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW on 30 July 2015 | |
08 Jul 2015 | TM01 | Termination of appointment of Hilda Lunn as a director on 20 May 2015 | |
15 Apr 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
04 Feb 2015 | AA | Group of companies' accounts made up to 30 September 2014 |