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 Apr 2021 | AD01 | Registered office address changed from 15 Jasmine Court Maidstone ME16 8BZ United Kingdom to James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG on 20 April 2021 | |
09 Nov 2020 | CS01 | Confirmation statement made on 9 November 2020 with updates | |
22 Jan 2020 | AA | Micro company accounts made up to 30 November 2019 | |
11 Nov 2019 | CS01 | Confirmation statement made on 9 November 2019 with updates | |
04 Dec 2018 | AA | Micro company accounts made up to 30 November 2018 | |
09 Nov 2018 | CS01 | Confirmation statement made on 9 November 2018 with updates | |
01 Nov 2018 | TM01 | Termination of appointment of Rebecca Louise Heslop as a director on 1 November 2018 | |
28 May 2018 | AA | Micro company accounts made up to 30 November 2017 | |
22 Mar 2018 | CH01 | Director's details changed for Mr Douglas Mcconnachie on 28 February 2018 | |
22 Mar 2018 | AD01 | Registered office address changed from 16 Jasmine Court Maidstone ME16 8BZ England to 15 Jasmine Court Maidstone ME16 8BZ on 22 March 2018 | |
28 Feb 2018 | AD03 | Register(s) moved to registered inspection location 16 Jasmine Court Jasmine Court Maidstone ME16 8BZ | |
28 Feb 2018 | AD02 | Register inspection address has been changed to 16 Jasmine Court Jasmine Court Maidstone ME16 8BZ | |
26 Feb 2018 | AD01 | Registered office address changed from C/O Rebecca Louise Heslop 9 Jasmine Court Maidstone Kent ME16 8BZ to 16 Jasmine Court Maidstone ME16 8BZ on 26 February 2018 | |
26 Feb 2018 | CH01 | Director's details changed for Miss Rebecca Louise Heslop on 1 April 2017 | |
26 Feb 2018 | AP01 | Appointment of Mr Douglas Mcconnachie as a director on 22 February 2018 | |
26 Feb 2018 | AP03 | Appointment of Miss Miriam Taylor as a secretary on 22 February 2018 | |
28 Nov 2017 | CS01 | Confirmation statement made on 9 November 2017 with updates | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
24 Nov 2016 | CS01 | Confirmation statement made on 9 November 2016 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
02 Dec 2015 | AR01 |
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
15 Nov 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
01 Apr 2015 | TM01 | Termination of appointment of Rachel Louise Rayner as a director on 30 March 2015 | |
01 Apr 2015 | AD01 | Registered office address changed from 13 Jasmine Court Maidstone Kent ME16 8BZ to C/O Rebecca Louise Heslop 9 Jasmine Court Maidstone Kent ME16 8BZ on 1 April 2015 | |
19 Feb 2015 | AP01 | Appointment of Miss Rebecca Louise Heslop as a director on 3 February 2015 |