- Company Overview for JRL PROPERTY LIMITED (04973032)
- Filing history for JRL PROPERTY LIMITED (04973032)
- People for JRL PROPERTY LIMITED (04973032)
- Charges for JRL PROPERTY LIMITED (04973032)
- More for JRL PROPERTY LIMITED (04973032)
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) |
---|---|---|---|
03 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
03 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
03 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
03 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
10 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
10 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
07 Jul 2011 | CH01 | Director's details changed for Mr John James Reddington on 1 January 2011 | |
07 Jul 2011 | CH01 | Director's details changed for Mr. Peter Jude Moran on 1 January 2011 | |
07 Jul 2011 | CH01 | Director's details changed for Mr Kevin William Keegan on 1 January 2011 | |
07 Jul 2011 | CH01 | Director's details changed for Mr Ronan Gleeson on 1 January 2011 | |
07 Jul 2011 | CH03 | Secretary's details changed for Mr Ronan Gleeson on 1 January 2011 | |
28 Jun 2011 | AA | Full accounts made up to 31 December 2010 | |
24 Nov 2010 | AR01 | Annual return made up to 21 November 2010 with full list of shareholders | |
19 May 2010 | AA | Full accounts made up to 31 December 2009 | |
14 Dec 2009 | AR01 | Annual return made up to 21 November 2009 | |
01 Jun 2009 | AA | Full accounts made up to 31 December 2008 | |
21 May 2009 | 288b | Appointment terminated secretary john reddington | |
21 May 2009 | 288a | Director and secretary appointed ronan gleeson | |
30 Apr 2009 | 225 | Accounting reference date extended from 31/07/2008 to 31/12/2008 | |
29 Apr 2009 | 287 | Registered office changed on 29/04/2009 from, 18 silver street, enfield, middlesex, EN1 3EG | |
15 Jan 2009 | 363a | Return made up to 21/11/08; full list of members | |
02 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
22 May 2008 | AA | Accounts for a small company made up to 31 July 2007 | |
16 Jan 2008 | 363a | Return made up to 21/11/07; full list of members | |
24 Sep 2007 | 288c | Director's particulars changed |