JASMINE COURT RESIDENTS MANAGEMENT COMPANY LIMITED
Company number 05993298
- Company Overview for JASMINE COURT RESIDENTS MANAGEMENT COMPANY LIMITED (05993298)
- Filing history for JASMINE COURT RESIDENTS MANAGEMENT COMPANY LIMITED (05993298)
- People for JASMINE COURT RESIDENTS MANAGEMENT COMPANY LIMITED (05993298)
- Registers for JASMINE COURT RESIDENTS MANAGEMENT COMPANY LIMITED (05993298)
- More for JASMINE COURT RESIDENTS MANAGEMENT COMPANY LIMITED (05993298)
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 Nov 2024 | CS01 | Confirmation statement made on 9 November 2024 with updates | |
28 Sep 2024 | AD01 | Registered office address changed from C/O Honeydell Block Management Office 12, the Business Terrace Maidstone House Maidstone ME15 6JQ England to C/O Honeydell Block Management Ltd the Business Terrace Maidstone House Maidstone ME15 6JQ on 28 September 2024 | |
28 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
08 Dec 2023 | TM01 | Termination of appointment of Joy Mckenzie as a director on 30 November 2023 | |
08 Dec 2023 | TM01 | Termination of appointment of Suzanne Josephine Mcconnachie as a director on 30 November 2023 | |
08 Dec 2023 | CH01 | Director's details changed for Mr Douglas Mcconnachie on 27 October 2023 | |
17 Nov 2023 | CS01 | Confirmation statement made on 9 November 2023 with updates | |
17 Nov 2023 | AP01 | Appointment of Suzanne Josephine Mcconnachie as a director on 24 August 2023 | |
09 Nov 2023 | AP04 | Appointment of Honeydell Block Management Ltd as a secretary on 27 October 2023 | |
09 Nov 2023 | AD01 | Registered office address changed from James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG United Kingdom to C/O Honeydell Block Management Office 12, the Business Terrace Maidstone House Maidstone ME15 6JQ on 9 November 2023 | |
09 Nov 2023 | TM02 | Termination of appointment of Caxtons Commercial Limited as a secretary on 28 October 2023 | |
31 Aug 2023 | AA | Micro company accounts made up to 31 December 2022 | |
18 Aug 2023 | AA01 | Previous accounting period extended from 30 November 2022 to 31 December 2022 | |
14 Mar 2023 | TM01 | Termination of appointment of Tamika Riley as a director on 14 March 2023 | |
23 Nov 2022 | CS01 | Confirmation statement made on 9 November 2022 with updates | |
17 Oct 2022 | AP01 | Appointment of Ms Joy Mckenzie as a director on 12 October 2022 | |
29 Sep 2022 | AA | Micro company accounts made up to 30 November 2021 | |
28 Sep 2022 | TM01 | Termination of appointment of Damian Adam Henderson-Blyth as a director on 28 September 2022 | |
20 Dec 2021 | AA | Micro company accounts made up to 30 November 2020 | |
12 Nov 2021 | CS01 | Confirmation statement made on 9 November 2021 with updates | |
15 Sep 2021 | CH01 | Director's details changed for Mr Douglas Mcconnachie on 15 September 2021 | |
27 Apr 2021 | AP01 | Appointment of Mrs Tamika Riley as a director on 14 April 2021 | |
24 Apr 2021 | AP01 | Appointment of Mr Damian Adam Henderson-Blyth as a director on 14 April 2021 | |
21 Apr 2021 | AP04 | Appointment of Caxtons Commercial Limited as a secretary on 29 March 2021 | |
21 Apr 2021 | TM02 | Termination of appointment of Miriam Taylor as a secretary on 28 March 2021 |