- Company Overview for JAS PROPERTY DEVELOPMENT LTD (06459046)
- Filing history for JAS PROPERTY DEVELOPMENT LTD (06459046)
- People for JAS PROPERTY DEVELOPMENT LTD (06459046)
- Charges for JAS PROPERTY DEVELOPMENT LTD (06459046)
- More for JAS PROPERTY DEVELOPMENT LTD (06459046)
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) |
---|---|---|---|
23 Dec 2013 | AR01 |
Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
16 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Dec 2012 | AR01 | Annual return made up to 21 December 2012 with full list of shareholders | |
29 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Dec 2011 | AR01 | Annual return made up to 21 December 2011 with full list of shareholders | |
18 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 Jan 2011 | AR01 | Annual return made up to 21 December 2010 with full list of shareholders | |
14 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
08 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
25 Nov 2010 | AD01 | Registered office address changed from 5 Gifford Court Millbrook Close Northampton Northamptonshire NN5 5JF on 25 November 2010 | |
12 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 1 April 2010
|
|
12 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
12 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
13 Sep 2010 | AP01 | Appointment of Ms Anita Celia Henderson as a director | |
08 Jun 2010 | AA01 | Previous accounting period extended from 31 December 2009 to 31 March 2010 | |
20 Apr 2010 | CH03 | Secretary's details changed for Anita Celia Henderson on 14 April 2010 | |
14 Jan 2010 | AR01 | Annual return made up to 21 December 2009 with full list of shareholders | |
13 Jan 2010 | AD01 | Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA on 13 January 2010 | |
11 Aug 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
30 Jun 2009 | 288c | Secretary's change of particulars / anita henderson / 08/01/2009 | |
26 Jan 2009 | 288c | Secretary's change of particulars / anita henderson / 08/01/2009 | |
24 Dec 2008 | 363a | Return made up to 21/12/08; full list of members | |
14 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
14 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
01 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 |