J. P. C. CLEANING SERVICES LIMITED
Company number 03731655
- Company Overview for J. P. C. CLEANING SERVICES LIMITED (03731655)
- Filing history for J. P. C. CLEANING SERVICES LIMITED (03731655)
- People for J. P. C. CLEANING SERVICES LIMITED (03731655)
- Charges for J. P. C. CLEANING SERVICES LIMITED (03731655)
- More for J. P. C. CLEANING SERVICES LIMITED (03731655)
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) |
---|---|---|---|
09 May 2016 | TM01 | Termination of appointment of John Patrick Conry as a director on 25 April 2016 | |
09 May 2016 | TM01 | Termination of appointment of Lisa Conry as a director on 25 April 2016 | |
09 May 2016 | TM02 | Termination of appointment of Anne Marie Conry as a secretary on 25 April 2016 | |
09 May 2016 | TM02 | Termination of appointment of Anne Marie Conry as a secretary on 25 April 2016 | |
09 May 2016 | TM01 | Termination of appointment of John Peter Conry as a director on 25 April 2016 | |
09 May 2016 | TM01 | Termination of appointment of Caroline Conry as a director on 25 April 2016 | |
05 May 2016 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2016 | MR01 | Registration of charge 037316550005, created on 25 April 2016 | |
28 Apr 2016 | AP01 | Appointment of Ms Jacqueline Dawn Kingsnorth as a director on 25 April 2016 | |
28 Apr 2016 | AP01 | Appointment of Mr John Critchell as a director on 25 April 2016 | |
28 Apr 2016 | AP01 | Appointment of Mr Jonathan King as a director on 25 April 2016 | |
28 Apr 2016 | MR01 | Registration of charge 037316550004, created on 25 April 2016 | |
19 Apr 2016 | AR01 |
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
14 Apr 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
07 Apr 2016 | AD01 | Registered office address changed from Adams and Moore House Instone Road Dartford DA1 2AG to 30 City Road London EC1Y 2AB on 7 April 2016 | |
06 Apr 2016 | MR04 | Satisfaction of charge 2 in full | |
22 Mar 2016 | MR04 | Satisfaction of charge 1 in full | |
02 Feb 2016 | SH08 | Change of share class name or designation | |
02 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Apr 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
02 Apr 2015 | CH01 | Director's details changed for Mrs Anne Conry on 27 June 2014 | |
02 Apr 2015 | CH01 | Director's details changed for Ms Lisa Conry on 27 June 2014 | |
02 Apr 2015 | AD01 | Registered office address changed from , 73 Lowfield Street, Dartford, DA1 1HP to Adams and Moore House Instone Road Dartford DA1 2AG on 2 April 2015 | |
02 Apr 2015 | CH01 | Director's details changed for Mrs Caroline Conry on 27 June 2014 |