- Company Overview for JAL ESTATES LIMITED (04590981)
- Filing history for JAL ESTATES LIMITED (04590981)
- People for JAL ESTATES LIMITED (04590981)
- Charges for JAL ESTATES LIMITED (04590981)
- Registers for JAL ESTATES LIMITED (04590981)
- More for JAL ESTATES LIMITED (04590981)
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) |
---|---|---|---|
12 Nov 2021 | AP01 | Appointment of Nigel Howell as a director on 8 November 2021 | |
12 Nov 2021 | TM01 | Termination of appointment of Patrick Taylor as a director on 8 November 2021 | |
12 Nov 2021 | TM01 | Termination of appointment of Michael Raymond Rutland as a director on 8 November 2021 | |
12 Nov 2021 | TM02 | Termination of appointment of Jmw Professional Services Limited as a secretary on 8 November 2021 | |
24 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
16 Nov 2020 | CS01 | Confirmation statement made on 15 November 2020 with no updates | |
30 Sep 2020 | AA | Micro company accounts made up to 30 September 2019 | |
27 Apr 2020 | EH03 | Elect to keep the secretaries register information on the public register | |
27 Apr 2020 | EH01 | Elect to keep the directors' register information on the public register | |
18 Nov 2019 | CS01 | Confirmation statement made on 15 November 2019 with no updates | |
21 Aug 2019 | AA | Micro company accounts made up to 30 September 2018 | |
27 Nov 2018 | CS01 | Confirmation statement made on 15 November 2018 with no updates | |
27 Nov 2018 | PSC08 | Notification of a person with significant control statement | |
15 Nov 2018 | PSC07 | Cessation of Arcturus Corporation Limited as a person with significant control on 15 November 2018 | |
15 Nov 2018 | AD01 | Registered office address changed from Pembroke House Torquay Road Paignton TQ3 2EZ England to Pembroke House Torquay Road Paignton Devon TQ3 2EZ on 15 November 2018 | |
29 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
29 Dec 2017 | CS01 | Confirmation statement made on 15 November 2017 with updates | |
25 Sep 2017 | AA01 | Current accounting period shortened from 30 November 2017 to 30 September 2017 | |
25 Sep 2017 | AP04 | Appointment of Jmw Professional Services Limited as a secretary on 2 August 2017 | |
25 Sep 2017 | AP01 | Appointment of Mr Patrick Taylor as a director on 2 August 2017 | |
12 Sep 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
02 Aug 2017 | AD01 | Registered office address changed from 9 Tregarne Terrace St. Austell Cornwall PL25 4DD to Pembroke House Torquay Road Paignton TQ3 2EZ on 2 August 2017 | |
02 Aug 2017 | TM01 | Termination of appointment of Christopher Grigg as a director on 2 August 2017 | |
02 Aug 2017 | TM02 | Termination of appointment of Christopher Grigg as a secretary on 2 August 2017 | |
02 Aug 2017 | PSC02 | Notification of Arcturus Corporation Limited as a person with significant control on 2 August 2017 |