- Company Overview for JD REALISATIONS 2018 LIMITED (05621488)
- Filing history for JD REALISATIONS 2018 LIMITED (05621488)
- People for JD REALISATIONS 2018 LIMITED (05621488)
- Charges for JD REALISATIONS 2018 LIMITED (05621488)
- Insolvency for JD REALISATIONS 2018 LIMITED (05621488)
- More for JD REALISATIONS 2018 LIMITED (05621488)
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) |
---|---|---|---|
20 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
31 Jul 2009 | 288a | Director appointed mr john grantham | |
17 Jun 2009 | 288a | Director appointed paul edward langstone | |
21 Apr 2009 | 363a | Return made up to 21/04/09; full list of members | |
21 Apr 2009 | 288b | Appointment terminated director richard pierce | |
11 Mar 2009 | 363a | Return made up to 14/11/08; full list of members | |
10 Mar 2009 | 288c | Director's change of particulars / nigel langstone / 14/11/2008 | |
13 Jan 2009 | 288c | Director's change of particulars / richard pierce / 09/01/2009 | |
13 Jan 2009 | 288c | Secretary's change of particulars / nigel langstone / 09/01/2009 | |
23 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
01 Nov 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
06 Sep 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
18 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
25 Jul 2008 | CERTNM | Company name changed lichfield restaurants LIMITED\certificate issued on 28/07/08 | |
01 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
29 Apr 2008 | CERTNM | Company name changed joe deluccis LIMITED\certificate issued on 01/05/08 | |
12 Mar 2008 | 363a | Return made up to 14/11/07; full list of members | |
11 Mar 2008 | 288a | Secretary appointed mr nigel langstone | |
11 Mar 2008 | 288b | Appointment terminated secretary jerrom secretarial services LTD | |
10 Sep 2007 | 287 | Registered office changed on 10/09/07 from: the exchange, haslucks green road, shirley solihull west midlands B90 2EL | |
05 Sep 2007 | AA | Accounts for a dormant company made up to 31 October 2006 | |
12 Mar 2007 | 288c | Director's particulars changed | |
05 Mar 2007 | 225 | Accounting reference date shortened from 30/11/06 to 31/10/06 | |
03 Mar 2007 | 363a | Return made up to 14/11/06; full list of members | |
15 Dec 2005 | 88(2)R | Ad 15/11/05--------- £ si 99@1=99 £ ic 1/100 |