- Company Overview for J N P HOMES LIMITED (06007026)
- Filing history for J N P HOMES LIMITED (06007026)
- People for J N P HOMES LIMITED (06007026)
- Charges for J N P HOMES LIMITED (06007026)
- Insolvency for J N P HOMES LIMITED (06007026)
- More for J N P HOMES LIMITED (06007026)
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 Dec 2011 | AR01 | Annual return made up to 23 November 2011 with full list of shareholders | |
15 Feb 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
12 Jan 2011 | AR01 | Annual return made up to 23 November 2010 with full list of shareholders | |
12 Jan 2011 | AD01 | Registered office address changed from Chenies Okewood Hill Nr Ockley Dorking Surrey RH5 5NB United Kingdom on 12 January 2011 | |
01 Sep 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
09 Dec 2009 | AR01 | Annual return made up to 23 November 2009 with full list of shareholders | |
09 Dec 2009 | CH01 | Director's details changed for Jeffery Trevor Dungate on 1 October 2009 | |
03 Jul 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
08 Dec 2008 | 363a | Return made up to 23/11/08; full list of members | |
08 Dec 2008 | 287 | Registered office changed on 08/12/2008 from chenies okewood hill nr ockley dorking surrey RH5 5NB united kingdom | |
08 Dec 2008 | 288c | Director and secretary's change of particulars / jeffery dungate / 24/11/2007 | |
23 Sep 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
23 Sep 2008 | 288b | Appointment terminated director nigel kent | |
04 Apr 2008 | 363a | Return made up to 23/11/07; full list of members | |
03 Apr 2008 | 287 | Registered office changed on 03/04/2008 from chenies okewood hill nr ockley dorking surrey RH5 5NB | |
01 Apr 2008 | 287 | Registered office changed on 01/04/2008 from chenies oakwood hill nr oakley surrey RH5 5NB | |
13 Oct 2007 | 395 | Particulars of mortgage/charge | |
03 Aug 2007 | 88(2)R | Ad 19/06/07--------- £ si 2@1=2 £ ic 1/3 | |
20 Feb 2007 | 288a | New director appointed | |
20 Feb 2007 | 288a | New secretary appointed;new director appointed | |
20 Feb 2007 | 287 | Registered office changed on 20/02/07 from: chenies, oakwood hill okewood hill dorking surrey RH5 5NB | |
20 Feb 2007 | 288a | New director appointed | |
28 Nov 2006 | 287 | Registered office changed on 28/11/06 from: the studio, st nicholas close elstree herts. WD6 3EW | |
28 Nov 2006 | 288b | Director resigned | |
28 Nov 2006 | 288b | Secretary resigned |