- Company Overview for J H NO.3 DEVELOPMENTS LIMITED (04678479)
- Filing history for J H NO.3 DEVELOPMENTS LIMITED (04678479)
- People for J H NO.3 DEVELOPMENTS LIMITED (04678479)
- More for J H NO.3 DEVELOPMENTS LIMITED (04678479)
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) |
---|---|---|---|
20 Aug 2014 | CH01 | Director's details changed for Mr Edward William Mole on 28 April 2014 | |
24 Jun 2014 | AA | Total exemption full accounts made up to 30 September 2013 | |
10 Apr 2014 | CH04 | Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014 | |
09 Apr 2014 | AD01 | Registered office address changed from 7 Swallow Street London W1B 4DE on 9 April 2014 | |
21 Mar 2014 | AR01 |
Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-03-21
|
|
10 Feb 2014 | TM01 | Termination of appointment of Gordon Clements as a director | |
29 Jan 2014 | AP01 | Appointment of Mr Edward William Mole as a director | |
16 Jan 2014 | TM01 | Termination of appointment of Dean Brown as a director | |
26 Sep 2013 | AP01 | Appointment of Mr Dean Matthew Brown as a director | |
26 Sep 2013 | TM01 | Termination of appointment of Christopher Taylor as a director | |
17 May 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
16 Apr 2013 | TM01 | Termination of appointment of David Agnew as a director | |
16 Apr 2013 | AP01 | Appointment of Mr Gordon Forbes Clements as a director | |
19 Mar 2013 | AR01 | Annual return made up to 26 February 2013 with full list of shareholders | |
09 May 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
27 Feb 2012 | AR01 | Annual return made up to 26 February 2012 with full list of shareholders | |
20 Dec 2011 | TM01 | Termination of appointment of John Dodwell as a director | |
20 Dec 2011 | TM01 | Termination of appointment of Mark Crowther as a director | |
05 Dec 2011 | CH01 | Director's details changed for Mr John Christopher Dodwell on 5 December 2011 | |
25 Nov 2011 | AP01 | Appointment of Mr Mark Crowther as a director | |
18 Nov 2011 | RP04 |
Second filing of CH04 previously delivered to Companies House
|
|
07 Nov 2011 | CH04 |
Secretary's details changed
|
|
13 Sep 2011 | AP01 | Appointment of Mr David Richard Charles Agnew as a director | |
21 Apr 2011 | CH04 | Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 | |
05 Apr 2011 | CH04 | Secretary's details changed |