- Company Overview for JAM III INVESTMENTS LIMITED (04736741)
- Filing history for JAM III INVESTMENTS LIMITED (04736741)
- People for JAM III INVESTMENTS LIMITED (04736741)
- Charges for JAM III INVESTMENTS LIMITED (04736741)
- More for JAM III INVESTMENTS LIMITED (04736741)
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) |
---|---|---|---|
04 Oct 2024 | CS01 | Confirmation statement made on 2 October 2024 with updates | |
29 Jul 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
02 Oct 2023 | CS01 | Confirmation statement made on 2 October 2023 with updates | |
02 Oct 2023 | TM01 | Termination of appointment of Paulina Dumala as a director on 1 October 2023 | |
24 Jul 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
11 Apr 2023 | CS01 | Confirmation statement made on 1 April 2023 with updates | |
28 Jul 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
12 Apr 2022 | CS01 | Confirmation statement made on 1 April 2022 with updates | |
24 Nov 2021 | AA01 | Current accounting period extended from 30 September 2021 to 30 November 2021 | |
10 Nov 2021 | SH08 | Change of share class name or designation | |
01 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2021 | MA | Memorandum and Articles of Association | |
19 Oct 2021 | AP01 | Appointment of Miss Paulina Dumala as a director on 4 October 2021 | |
27 Sep 2021 | CH01 | Director's details changed for Mrs Jean Katherine Milling on 24 September 2021 | |
27 Sep 2021 | CH03 | Secretary's details changed for Mrs Jean Katherine Milling on 27 September 2021 | |
24 Sep 2021 | PSC04 | Change of details for Mrs Jean Katherine Milling as a person with significant control on 24 September 2021 | |
24 Sep 2021 | CH01 | Director's details changed for Mrs Jean Katherine Milling on 22 September 2021 | |
22 Sep 2021 | PSC04 | Change of details for Mrs Jean Katherine Milling as a person with significant control on 22 September 2021 | |
22 Sep 2021 | CH01 | Director's details changed for Mr. James Alexander Milling on 22 September 2021 | |
07 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
09 Apr 2021 | CS01 | Confirmation statement made on 1 April 2021 with updates | |
12 Nov 2020 | AD01 | Registered office address changed from Moorgate House, King Street Newton Abbott Devon TQ12 2LG to 1st Floor, Units 3 & 4 Cranmere Court Lustleigh Close Matford Business Park Exeter Devon EX2 8PW on 12 November 2020 | |
04 Nov 2020 | MR04 | Satisfaction of charge 2 in full | |
24 Apr 2020 | CS01 | Confirmation statement made on 1 April 2020 with updates | |
03 Apr 2020 | AA | Total exemption full accounts made up to 30 September 2019 |