- Company Overview for JBASE INTERNATIONAL LIMITED (04088672)
- Filing history for JBASE INTERNATIONAL LIMITED (04088672)
- People for JBASE INTERNATIONAL LIMITED (04088672)
- Charges for JBASE INTERNATIONAL LIMITED (04088672)
- More for JBASE INTERNATIONAL LIMITED (04088672)
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) |
---|---|---|---|
18 Mar 2015 | AP03 | Appointment of Mr Nicholas Smith as a secretary on 15 March 2015 | |
15 Mar 2015 | AD01 | Registered office address changed from C/O Helen Vincent Hamilton House 111 Marlowes Hemel Hempstead Hertfordshire HP1 1BB England to 34 Castle Hill Avenue Berkhamsted Hertfordshire HP4 1HJ on 15 March 2015 | |
11 Mar 2015 | AD01 | Registered office address changed from 34 Castle Hill Avenue Berkhamsted Hertfordshire HP4 1HJ England to C/O Helen Vincent Hamilton House 111 Marlowes Hemel Hempstead Hertfordshire HP1 1BB on 11 March 2015 | |
11 Mar 2015 | TM02 | Termination of appointment of Nicholas Smith as a secretary on 11 March 2015 | |
17 Feb 2015 | AP03 | Appointment of Mr Nicholas Smith as a secretary on 16 February 2015 | |
16 Feb 2015 | AD01 | Registered office address changed from C/O Helen Vincent Hamilton House 111 Marlowes Hemel Hempstead Hertfordshire HP1 1BB England to 34 Castle Hill Avenue Berkhamsted Hertfordshire HP4 1HJ on 16 February 2015 | |
16 Feb 2015 | AD01 | Registered office address changed from 34 Castle Hill Avenue Berkhamsted HP4 1HJ to 34 Castle Hill Avenue Berkhamsted Hertfordshire HP4 1HJ on 16 February 2015 | |
16 Feb 2015 | TM02 | Termination of appointment of Nicholas Smith as a secretary on 16 January 2015 | |
29 Jan 2015 | AD01 | Registered office address changed from 34 Castle Hill Avenue Berkhamsted Hertfordshire HP4 1HJ England to 34 Castle Hill Avenue Berkhamsted HP4 1HJ on 29 January 2015 | |
23 Jan 2015 | AP03 | Appointment of Mr Nicholas Smith as a secretary on 1 January 2015 | |
23 Jan 2015 | AP01 | Appointment of Mr Paul Giobbi as a director on 1 January 2015 | |
22 Jan 2015 | TM01 | Termination of appointment of Simon John Theobald as a director on 1 January 2015 | |
22 Jan 2015 | TM01 | Termination of appointment of Malcolm Eric Carroll as a director on 1 January 2015 | |
22 Jan 2015 | AD01 | Registered office address changed from 8-10 South Street Epsom Surrey KT18 7PF to 34 Castle Hill Avenue Berkhamsted Hertfordshire HP4 1HJ on 22 January 2015 | |
22 Jan 2015 | TM01 | Termination of appointment of Ian Kenneth Leeper as a director on 1 January 2015 | |
22 Jan 2015 | TM01 | Termination of appointment of Peter Melvyn Loveless as a director on 1 January 2015 | |
14 Oct 2014 | AR01 |
Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
19 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Oct 2013 | AR01 |
Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
16 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
02 Aug 2013 | CH01 | Director's details changed for Mr Ian Kenneth Leeper on 1 July 2013 | |
11 Apr 2013 | AP01 | Appointment of Mr Peter Loveless as a director | |
30 Oct 2012 | AR01 | Annual return made up to 12 October 2012 with full list of shareholders | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
28 Dec 2011 | AR01 | Annual return made up to 12 October 2011 |