- Company Overview for J H G HOLDINGS LIMITED (05258620)
- Filing history for J H G HOLDINGS LIMITED (05258620)
- People for J H G HOLDINGS LIMITED (05258620)
- Charges for J H G HOLDINGS LIMITED (05258620)
- More for J H G HOLDINGS LIMITED (05258620)
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) |
---|---|---|---|
18 Feb 2014 | AR01 |
Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2014-02-18
|
|
03 Feb 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
05 Mar 2013 | AR01 | Annual return made up to 13 October 2012 with full list of shareholders | |
11 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
05 Feb 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
08 Jun 2012 | AAMD | Amended accounts made up to 30 April 2011 | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
17 Nov 2011 | AR01 | Annual return made up to 13 October 2011 with full list of shareholders | |
22 Feb 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
29 Oct 2010 | AR01 | Annual return made up to 13 October 2010 with full list of shareholders | |
29 Oct 2010 | AD01 | Registered office address changed from , 3Rd Floor Kings House 12-42 Wood Street, Kingston upon Thames, Surrey, KT1 1TG on 29 October 2010 | |
06 May 2010 | AP01 | Appointment of Mr Paul Michael Arnold as a director | |
18 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
24 Nov 2009 | AR01 | Annual return made up to 13 October 2009 with full list of shareholders | |
24 Nov 2009 | CH01 | Director's details changed for Neal Harvey Anderson on 1 October 2009 | |
24 Nov 2009 | CH01 | Director's details changed for Mark Anthony Dudman on 1 October 2009 | |
27 Sep 2009 | 288b | Appointment terminated director andrew tapping | |
02 Mar 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
31 Oct 2008 | 363a | Return made up to 13/10/08; full list of members | |
31 Oct 2008 | 288c | Director's change of particulars / mark dudman / 31/10/2008 | |
06 Mar 2008 | 287 | Registered office changed on 06/03/2008 from, neville house, 55 eden street, kingston upon thames, surrey, KT1 1BW | |
01 Mar 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
08 Nov 2007 | 363a | Return made up to 13/10/07; full list of members | |
08 Nov 2007 | 288c | Director's particulars changed | |
09 Mar 2007 | AA | Total exemption small company accounts made up to 30 April 2006 |