- Company Overview for JBASE HOLDINGS LIMITED (04393366)
- Filing history for JBASE HOLDINGS LIMITED (04393366)
- People for JBASE HOLDINGS LIMITED (04393366)
- Charges for JBASE HOLDINGS LIMITED (04393366)
- More for JBASE HOLDINGS LIMITED (04393366)
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) |
---|---|---|---|
08 Apr 2015 | AD01 | Registered office address changed from 34 Castle Hill Avenue Berkhamsted Hertfordshire HP4 1HJ to C/O Williams & Co - Chartered Accountants 8-10 South Street Epsom Surrey KT18 7PF on 8 April 2015 | |
02 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2015 | AP03 | Appointment of Mr Nicholas Smith as a secretary on 15 March 2015 | |
17 Mar 2015 | AR01 |
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
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 Herts 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 February 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 Herts 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 | 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 Peter Melvyn Loveless 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 Ian Kenneth Leeper 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 | |
01 Dec 2014 | MR04 | Satisfaction of charge 1 in full | |
01 Dec 2014 | MR04 | Satisfaction of charge 043933660002 in full | |
23 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 Sep 2014 | CERTNM |
Company name changed MPOWER1 international LIMITED\certificate issued on 23/09/14
|
|
23 Sep 2014 | CONNOT | Change of name notice | |
13 Mar 2014 | AR01 |
Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
|