- Company Overview for JUNAIR GROUP LIMITED (05269693)
- Filing history for JUNAIR GROUP LIMITED (05269693)
- People for JUNAIR GROUP LIMITED (05269693)
- Charges for JUNAIR GROUP LIMITED (05269693)
- More for JUNAIR GROUP LIMITED (05269693)
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) |
---|---|---|---|
31 Oct 2014 | AR01 |
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
|
|
01 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Nov 2013 | AR01 |
Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
|
|
04 Dec 2012 | AA | Total exemption small company accounts made up to 5 April 2012 | |
08 Nov 2012 | AR01 | Annual return made up to 26 October 2012 with full list of shareholders | |
14 Sep 2012 | CH01 | Director's details changed for Mr Neil Arthur Robert Morrison on 3 September 2012 | |
06 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Dec 2011 | TM01 | Termination of appointment of Robert Kitchin as a director | |
03 Nov 2011 | AR01 | Annual return made up to 26 October 2011 with full list of shareholders | |
03 Nov 2011 | CH01 | Director's details changed for Robert Grahame Kitchin on 23 October 2011 | |
27 Oct 2011 | SH06 |
Cancellation of shares. Statement of capital on 27 October 2011
|
|
27 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
27 Oct 2011 | SH03 | Purchase of own shares. | |
22 Nov 2010 | AA | Group of companies' accounts made up to 31 March 2010 | |
01 Nov 2010 | AR01 | Annual return made up to 26 October 2010 with full list of shareholders | |
23 Nov 2009 | AA | Group of companies' accounts made up to 31 March 2009 | |
10 Nov 2009 | AR01 | Annual return made up to 26 October 2009 with full list of shareholders | |
10 Nov 2009 | CH01 | Director's details changed for Mr Neil Arthur Robert Morrison on 1 October 2009 | |
10 Nov 2009 | CH01 | Director's details changed for Ms Alex Westwell on 1 October 2009 | |
10 Nov 2009 | CH03 | Secretary's details changed for Ms Alex Westwell on 1 October 2009 | |
10 Nov 2009 | CH01 | Director's details changed for Robert Grahame Kitchin on 1 October 2009 | |
18 Jun 2009 | 288a | Director appointed robert grahame kitchin | |
02 Apr 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
11 Dec 2008 | AA | Group of companies' accounts made up to 31 March 2008 |