Advanced company searchLink opens in new window

JCT600 (PROPERTIES) LIMITED

Company number 02180529

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Aug 1989 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
27 Jun 1989 88(2)R Wd 23/06/89 ad 05/05/89--------- £ si 98@1=98 £ ic 100/198
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentWd 23/06/89 ad 05/05/89--------- £ si 98@1=98 £ ic 100/198
07 Jun 1989 287 Registered office changed on 07/06/89 from: edward house, parry lane, bradford, yorkshire BD4 8QG
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 07/06/89 from: edward house, parry lane, bradford, yorkshire BD4 8QG
07 Jun 1989 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
01 Jun 1989 395 Particulars of mortgage/charge
22 May 1989 363 Return made up to 08/05/89; no change of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 08/05/89; no change of members
12 May 1989 395 Particulars of mortgage/charge
28 Jan 1989 395 Particulars of mortgage/charge
28 Jan 1989 395 Particulars of mortgage/charge
28 Jan 1989 395 Particulars of mortgage/charge
28 Jan 1989 395 Particulars of mortgage/charge
28 Jan 1989 395 Particulars of mortgage/charge
28 Jan 1989 395 Particulars of mortgage/charge
28 Jan 1989 395 Particulars of mortgage/charge
05 Jan 1989 288 New director appointed
14 Dec 1988 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
19 Sep 1988 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
06 Sep 1988 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
06 Sep 1988 287 Registered office changed on 06/09/88 from: 41 park square leeds west yorkshire LS1 2NS
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 06/09/88 from: 41 park square leeds west yorkshire LS1 2NS
11 Aug 1988 PUC 2 Wd 23/06/88 ad 21/04/88--------- £ si 98@1=98 £ ic 2/100
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentWd 23/06/88 ad 21/04/88--------- £ si 98@1=98 £ ic 2/100
19 Jul 1988 CERTNM Company name changed simco no. 200 LIMITED\certificate issued on 20/07/88
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed simco no. 200 LIMITED\certificate issued on 20/07/88
19 Jul 1988 CERTNM Company name changed\certificate issued on 19/07/88
12 Jul 1988 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
19 Oct 1987 NEWINC Incorporation