- Company Overview for JUPITER PROPERTY LIMITED (05857207)
- Filing history for JUPITER PROPERTY LIMITED (05857207)
- People for JUPITER PROPERTY LIMITED (05857207)
- Charges for JUPITER PROPERTY LIMITED (05857207)
- More for JUPITER PROPERTY LIMITED (05857207)
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) |
---|---|---|---|
10 Jul 2014 | AR01 |
Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
|
|
14 Aug 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
06 Aug 2013 | TM01 | Termination of appointment of Marie Davey as a director | |
30 Jul 2013 | AR01 | Annual return made up to 26 June 2013 with full list of shareholders | |
19 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
10 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
10 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
02 Aug 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
31 Jul 2012 | AP03 | Appointment of Mica Kearns as a secretary | |
26 Jul 2012 | TM02 | Termination of appointment of Bernard Davey as a secretary | |
26 Jul 2012 | CH01 | Director's details changed for Marie Teresa Davey on 11 July 2012 | |
26 Jul 2012 | AD01 | Registered office address changed from the School House Holy Rood Junior School Upham Road Swindon Wiltshire SN3 1DH on 26 July 2012 | |
10 Jul 2012 | AR01 | Annual return made up to 26 June 2012 with full list of shareholders | |
22 Aug 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
20 Jul 2011 | AR01 | Annual return made up to 26 June 2011 with full list of shareholders | |
09 Sep 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
01 Jul 2010 | AR01 | Annual return made up to 26 June 2010 with full list of shareholders | |
27 Apr 2010 | AD01 | Registered office address changed from 86 Upham Road Swindon Wiltshire SN3 1DW on 27 April 2010 | |
26 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
19 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
04 Sep 2009 | AA | Total exemption small company accounts made up to 30 June 2009 | |
07 Aug 2009 | 363a | Return made up to 26/06/09; no change of members | |
20 Feb 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
20 Nov 2008 | 363a | Return made up to 26/06/08; no change of members | |
01 Sep 2008 | 288c | Secretary's change of particulars / bernard davey / 29/08/2008 |