- Company Overview for JESSOPS CONSTRUCTION LIMITED (03840706)
- Filing history for JESSOPS CONSTRUCTION LIMITED (03840706)
- People for JESSOPS CONSTRUCTION LIMITED (03840706)
- Charges for JESSOPS CONSTRUCTION LIMITED (03840706)
- More for JESSOPS CONSTRUCTION LIMITED (03840706)
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) |
---|---|---|---|
28 Jun 2001 | 395 | Particulars of mortgage/charge | |
02 Apr 2001 | 288a | New director appointed | |
23 Jan 2001 | 395 | Particulars of mortgage/charge | |
26 Sep 2000 | AA | Accounts for a dormant company made up to 31 May 2000 | |
26 Sep 2000 | 225 | Accounting reference date shortened from 30/09/00 to 31/05/00 | |
26 Sep 2000 | 363s | Return made up to 13/09/00; full list of members | |
22 May 2000 | 288a | New director appointed | |
22 May 2000 | 288a | New director appointed | |
22 May 2000 | 288a | New director appointed | |
15 May 2000 | CERTNM | Company name changed btl rampart LIMITED\certificate issued on 16/05/00 | |
23 Sep 1999 | 288a | New secretary appointed | |
23 Sep 1999 | 288a | New director appointed | |
22 Sep 1999 | 288b | Secretary resigned | |
22 Sep 1999 | 288b | Director resigned | |
22 Sep 1999 | 287 | Registered office changed on 22/09/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR | |
13 Sep 1999 | NEWINC | Incorporation |