- Company Overview for JAKE NOMINEES LIMITED (05811376)
- Filing history for JAKE NOMINEES LIMITED (05811376)
- People for JAKE NOMINEES LIMITED (05811376)
- More for JAKE NOMINEES LIMITED (05811376)
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) |
---|---|---|---|
08 Jul 2016 | AD01 | Registered office address changed from 21 st. Thomas Street Bristol BS1 6JS England to 21 st Thomas Street Bristol BS1 6JS on 8 July 2016 | |
08 Jul 2016 | ANNOTATION |
Rectified this document was removed from the public register on 01/09/2016 a it was factually inaccurate
|
|
08 Jul 2016 | TM01 |
Termination of appointment of Alan Clifford Bence Giddins as a director on 23 June 2016
|
|
06 Jul 2016 | TM02 | Termination of appointment of Bibi Rahima Ally as a secretary on 23 June 2016 | |
06 Jul 2016 | AD01 | Registered office address changed from 10 Norwich Street London EC4A 1BD to 21 st. Thomas Street Bristol BS1 6JS on 6 July 2016 | |
16 Jun 2016 | AR01 |
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
13 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
06 Jun 2015 | AR01 |
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-06
|
|
13 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
16 Jun 2014 | AR01 |
Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
16 Jun 2014 | TM01 | Termination of appointment of Mark Stanworth as a director | |
16 Jun 2014 | AP01 | Appointment of Mr Mark Alan Stanley Hall as a director | |
20 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
31 May 2013 | AR01 | Annual return made up to 9 May 2013 with full list of shareholders | |
24 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
25 May 2012 | AR01 | Annual return made up to 9 May 2012 with full list of shareholders | |
22 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
16 Sep 2011 | TM01 | Termination of appointment of Jennifer Dunstan as a director | |
12 Sep 2011 | AP01 | Appointment of Mark Stanworth as a director | |
30 Aug 2011 | TM01 | Termination of appointment of Nishpank Kankiwala as a director | |
24 Jun 2011 | AR01 | Annual return made up to 9 May 2011 with full list of shareholders | |
17 Jun 2011 | AP01 | Appointment of Mr Alan Clifford Bence Giddins as a director | |
30 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
20 Jul 2010 | AR01 | Annual return made up to 9 May 2010 with full list of shareholders | |
03 Nov 2009 | AA | Total exemption full accounts made up to 31 December 2008 |