Advanced company searchLink opens in new window

JAMAICA HERITAGE LINKS LTD.

Company number 03922008

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with updates
29 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
09 Feb 2016 AR01 Annual return made up to 9 February 2016 no member list
09 Feb 2016 AP01 Appointment of Mr Garfield Robinson as a director on 14 June 2014
09 Feb 2016 TM01 Termination of appointment of Leonora Williams as a director on 1 May 2015
09 Feb 2016 AD01 Registered office address changed from 3 Badger Drive Wolverhampton WV10 9AA England to 3 Badger Drive Wolverhampton WV10 9AA on 9 February 2016
09 Feb 2016 AD01 Registered office address changed from C/O Mrs E Millman 3 Badger Drive Badger Drive Wolverhampton WV10 9AA England to 3 Badger Drive Wolverhampton WV10 9AA on 9 February 2016
30 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
01 Apr 2015 AD01 Registered office address changed from 63 Linden Lea Finchfield Wolverhampton W Mids WV3 8BQ to C/O Mrs E Millman 3 Badger Drive Badger Drive Wolverhampton WV10 9AA on 1 April 2015
01 Apr 2015 AR01 Annual return made up to 9 February 2015 no member list
29 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
16 Apr 2014 AR01 Annual return made up to 9 February 2014 no member list
16 Apr 2014 TM01 Termination of appointment of Velma Bennett as a director
16 Apr 2014 CH01 Director's details changed for Mr Stephen Lloyd Brooks on 4 April 2013
04 Dec 2013 AA Total exemption full accounts made up to 28 February 2013
04 Mar 2013 AR01 Annual return made up to 9 February 2013 no member list
11 Dec 2012 AA Total exemption full accounts made up to 28 February 2012
19 Sep 2012 TM02 Termination of appointment of Elizabeth Millman as a secretary
03 Apr 2012 AR01 Annual return made up to 9 February 2012 no member list
03 Apr 2012 CH01 Director's details changed for Leandra Williams on 3 April 2012
01 Dec 2011 AA Total exemption full accounts made up to 28 February 2011
24 Feb 2011 AR01 Annual return made up to 9 February 2011 no member list
05 Nov 2010 AA Total exemption full accounts made up to 28 February 2010
15 Mar 2010 AR01 Annual return made up to 9 February 2010 no member list
15 Mar 2010 CH01 Director's details changed for Stephen Lloyd Brooks on 9 February 2010