- Company Overview for JACK SMITH PROPERTIES LIMITED (02936784)
- Filing history for JACK SMITH PROPERTIES LIMITED (02936784)
- People for JACK SMITH PROPERTIES LIMITED (02936784)
- Charges for JACK SMITH PROPERTIES LIMITED (02936784)
- More for JACK SMITH PROPERTIES LIMITED (02936784)
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) |
---|---|---|---|
23 Oct 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
29 Jul 2014 | AR01 |
Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
19 May 2014 | SH02 | Consolidation of shares on 15 November 2013 | |
19 May 2014 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
27 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 26 November 2013
|
|
26 Nov 2013 | MR04 | Satisfaction of charge 10 in full | |
20 Nov 2013 | MR04 | Satisfaction of charge 24 in full | |
21 Jun 2013 | AR01 | Annual return made up to 8 June 2013 with full list of shareholders | |
04 Apr 2013 | AA | Accounts made up to 30 June 2012 | |
19 Jun 2012 | AR01 | Annual return made up to 8 June 2012 with full list of shareholders | |
28 Mar 2012 | AA | Accounts made up to 30 June 2011 | |
05 Sep 2011 | AP03 | Appointment of Mrs Linda Jackson as a secretary | |
01 Sep 2011 | AP01 | Appointment of Mrs Linda Jackson as a director | |
01 Sep 2011 | AP01 | Appointment of Mr William Edward Jackson as a director | |
01 Sep 2011 | AP01 | Appointment of Mrs Kathleen Nichol-Smith as a director | |
01 Jul 2011 | AR01 | Annual return made up to 8 June 2011 with full list of shareholders | |
01 Jul 2011 | TM01 | Termination of appointment of Paul Adcock as a director | |
01 Jul 2011 | TM01 | Termination of appointment of Michael Bryant as a director | |
01 Jul 2011 | TM02 | Termination of appointment of Michael Bryant as a secretary | |
01 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2011 | AD01 | Registered office address changed from Friary House 17a Friary Road Newark Nottinghamshire NG24 1LE on 29 June 2011 | |
17 Jun 2011 | CERTNM |
Company name changed eden supported housing LIMITED\certificate issued on 17/06/11
|
|
17 Jun 2011 | CONNOT | Change of name notice | |
04 Jan 2011 | AA | Accounts made up to 30 June 2010 |