- Company Overview for CRO' JACK LIMITED (03630770)
- Filing history for CRO' JACK LIMITED (03630770)
- People for CRO' JACK LIMITED (03630770)
- Charges for CRO' JACK LIMITED (03630770)
- More for CRO' JACK LIMITED (03630770)
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) |
---|---|---|---|
14 Feb 2017 | CS01 | Confirmation statement made on 8 February 2017 with updates | |
12 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
27 Jul 2016 | CH01 | Director's details changed for Rosemary Drummond Plincke on 27 July 2016 | |
27 Jul 2016 | CH01 | Director's details changed for John Richard Plincke on 27 July 2016 | |
10 Feb 2016 | AR01 |
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
|
|
08 Dec 2015 | CH02 | Director's details changed for Nomina Plc on 4 December 2015 | |
07 Dec 2015 | AD01 | Registered office address changed from C/ O Nomina Plc 85 Gracechurch Street London EC3V 0AA to 5th Floor 40 Gracechurch Street London EC3V 0BT on 7 December 2015 | |
25 Sep 2015 | AR01 |
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
22 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
23 Oct 2014 | MR04 | Satisfaction of charge 2 in full | |
23 Oct 2014 | MR04 | Satisfaction of charge 1 in full | |
02 Oct 2014 | AR01 |
Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
|
|
26 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
05 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 11 December 2013
|
|
08 Jan 2014 | SH08 | Change of share class name or designation | |
07 Oct 2013 | AR01 | Annual return made up to 8 September 2013 with full list of shareholders | |
19 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
16 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 303 | |
24 Sep 2012 | AR01 | Annual return made up to 8 September 2012 with full list of shareholders | |
14 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
11 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 302 | |
03 Nov 2011 | AR01 | Annual return made up to 8 September 2011 with full list of shareholders | |
28 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
11 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 301 | |
04 Oct 2010 | AR01 | Annual return made up to 8 September 2010 with full list of shareholders |