- Company Overview for JN&R KLEANING LIMITED (04819669)
- Filing history for JN&R KLEANING LIMITED (04819669)
- People for JN&R KLEANING LIMITED (04819669)
- More for JN&R KLEANING LIMITED (04819669)
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 Aug 2014 | AR01 |
Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
19 Jun 2014 | CERTNM |
Company name changed jn&r LIMITED\certificate issued on 19/06/14
|
|
02 Jun 2014 | CERTNM |
Company name changed tarem minerals LIMITED\certificate issued on 02/06/14
|
|
15 Mar 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
04 Sep 2013 | AR01 |
Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
|
|
04 Jun 2013 | AAMD | Amended accounts made up to 31 July 2012 | |
05 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
14 Aug 2012 | AR01 | Annual return made up to 5 August 2012 with full list of shareholders | |
06 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
07 Aug 2011 | AR01 | Annual return made up to 5 August 2011 with full list of shareholders | |
29 Jul 2011 | TM01 | Termination of appointment of Frederick Popoola as a director | |
27 Feb 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
14 Nov 2010 | AP01 | Appointment of Mr Frederick Olalekan Popoola as a director | |
13 Oct 2010 | AR01 | Annual return made up to 11 October 2010 with full list of shareholders | |
06 Sep 2010 | CERTNM |
Company name changed tarem management services LIMITED\certificate issued on 06/09/10
|
|
06 Sep 2010 | CONNOT | Change of name notice | |
12 Jul 2010 | AR01 | Annual return made up to 3 July 2010 with full list of shareholders | |
10 Jul 2010 | CH03 | Secretary's details changed for Samuel Komolafe on 1 March 2010 | |
10 Jul 2010 | CH01 | Director's details changed for Titus Komolafe on 1 March 2010 | |
10 Jul 2010 | CH01 | Director's details changed for Samuel Komolafe on 1 March 2010 | |
10 Jul 2010 | AD01 | Registered office address changed from Unit 5 Brockley Cross Business Centre 96 Endwell Road London SE4 2PD on 10 July 2010 | |
08 Mar 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
17 Aug 2009 | 363a | Return made up to 03/07/09; full list of members | |
01 Dec 2008 | AA | Total exemption small company accounts made up to 31 July 2008 | |
11 Aug 2008 | 363a | Return made up to 03/07/08; full list of members |