- Company Overview for JA PROPERTY CONSULTANCY LTD (03767272)
- Filing history for JA PROPERTY CONSULTANCY LTD (03767272)
- People for JA PROPERTY CONSULTANCY LTD (03767272)
- Charges for JA PROPERTY CONSULTANCY LTD (03767272)
- Insolvency for JA PROPERTY CONSULTANCY LTD (03767272)
- More for JA PROPERTY CONSULTANCY LTD (03767272)
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 Jul 2015 | TM02 | Termination of appointment of Jasvinder Mahal as a secretary on 1 July 2015 | |
07 Jul 2015 | AP01 | Appointment of Semina Masood Shah as a director on 1 July 2015 | |
19 Jun 2015 | AR01 |
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
|
|
19 Jun 2015 | AP01 | Appointment of Jasvinder Mahal as a director on 1 June 2015 | |
16 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
23 Jan 2015 | TM01 | Termination of appointment of Jasvinder Mahal as a director on 31 December 2014 | |
29 Dec 2014 | TM01 | Termination of appointment of Randeep Mahal as a director on 15 August 2014 | |
28 Aug 2014 | AP01 | Appointment of Mr Randeep Mahal as a director on 15 August 2014 | |
13 Jul 2014 | AR01 |
Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-07-13
|
|
15 Apr 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
15 Jul 2013 | AR01 | Annual return made up to 24 May 2013 with full list of shareholders | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
02 Dec 2012 | TM01 | Termination of appointment of Mohinder Mahal as a director | |
14 Sep 2012 | AP01 | Appointment of Mr Mohinder Mahal as a director | |
30 May 2012 | AR01 | Annual return made up to 24 May 2012 with full list of shareholders | |
21 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
20 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
15 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
06 Jun 2011 | AR01 | Annual return made up to 24 May 2011 with full list of shareholders | |
11 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
18 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
23 Sep 2010 | AD01 | Registered office address changed from Link House 140 Tolworth Broadway Surbiton Surrey KT6 7HT on 23 September 2010 | |
23 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
11 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
24 May 2010 | AR01 | Annual return made up to 24 May 2010 with full list of shareholders |