- Company Overview for JSP ESTATES LIMITED (04604237)
- Filing history for JSP ESTATES LIMITED (04604237)
- People for JSP ESTATES LIMITED (04604237)
- Charges for JSP ESTATES LIMITED (04604237)
- More for JSP ESTATES LIMITED (04604237)
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) |
---|---|---|---|
23 Aug 2011 | AD01 | Registered office address changed from Unit a1/E Crabtree Road Thorpe Industrial Estate Egham Surrey TW20 8RN England on 23 August 2011 | |
13 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
05 Jan 2011 | AR01 | Annual return made up to 29 November 2010 with full list of shareholders | |
05 Jan 2011 | AD01 | Registered office address changed from Unit a1/E Crabtree Road Thorpe Industrial Estate Egham Surrey TW20 8RN England on 5 January 2011 | |
02 Nov 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
03 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
15 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
01 Jan 2010 | AR01 | Annual return made up to 29 November 2009 with full list of shareholders | |
01 Jan 2010 | CH01 | Director's details changed for Jeremy Simpson Powell on 1 January 2010 | |
01 Jan 2010 | CH01 | Director's details changed for Mr Richard Powell on 1 January 2010 | |
01 Jan 2010 | CH03 | Secretary's details changed for Richard Powell on 1 January 2010 | |
01 Jan 2010 | AD01 | Registered office address changed from Unit a1/E Crabtree Road Thorpe Industrial Estate Egham Surrey TW20 8RN Uk on 1 January 2010 | |
15 Oct 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
15 Oct 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
15 Oct 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
15 Oct 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
15 Oct 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
15 Oct 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
29 Sep 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
03 Mar 2009 | 363a | Return made up to 29/11/08; full list of members | |
03 Mar 2009 | 190 | Location of debenture register | |
03 Mar 2009 | 353 | Location of register of members | |
03 Mar 2009 | 287 | Registered office changed on 03/03/2009 from unit a 1 e crabtree road thorpe industrial road egham surrey TW20 8RN | |
02 Mar 2009 | 288c | Director's change of particulars / jeremy powell / 02/03/2009 | |
01 Aug 2008 | AA | Total exemption small company accounts made up to 30 November 2007 |