- Company Overview for JEMNICS HOLDINGS LIMITED (06459658)
- Filing history for JEMNICS HOLDINGS LIMITED (06459658)
- People for JEMNICS HOLDINGS LIMITED (06459658)
- Charges for JEMNICS HOLDINGS LIMITED (06459658)
- More for JEMNICS HOLDINGS LIMITED (06459658)
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) |
---|---|---|---|
29 Sep 2015 | TM02 | Termination of appointment of Linda Susan Selwyn as a secretary on 24 September 2015 | |
29 Sep 2015 | TM01 | Termination of appointment of Linda Susan Selwyn as a director on 24 September 2015 | |
13 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
28 Jan 2015 | AD01 | Registered office address changed from H S a & Co South Lodge House Ickleton South Cambridge CB10 1SH to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 28 January 2015 | |
28 Jan 2015 | AR01 |
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
|
|
19 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 May 2014 | CH01 | Director's details changed for Richard Leonard Selwyn on 7 May 2014 | |
15 Jan 2014 | AR01 |
Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
|
|
15 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
15 Jan 2013 | AR01 | Annual return made up to 21 December 2012 with full list of shareholders | |
04 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
11 Jan 2012 | AR01 | Annual return made up to 21 December 2011 with full list of shareholders | |
21 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
11 Jan 2011 | AR01 | Annual return made up to 21 December 2010 with full list of shareholders | |
04 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
06 Jan 2010 | AR01 | Annual return made up to 21 December 2009 with full list of shareholders | |
29 Jun 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
13 Feb 2009 | 363a | Return made up to 21/12/08; full list of members | |
17 Sep 2008 | 287 | Registered office changed on 17/09/2008 from faulkner house, victoria street st albans herts AL1 3SE | |
18 Mar 2008 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2008 | CERTNM | Company name changed typeclear LIMITED\certificate issued on 03/03/08 | |
06 Feb 2008 | 88(2)R | Ad 31/12/07--------- £ si 49@1=49 £ ic 51/100 | |
06 Feb 2008 | 88(2)R | Ad 31/12/07--------- £ si 50@1=50 £ ic 1/51 | |
04 Jan 2008 | 287 | Registered office changed on 04/01/08 from: 41 chalton street london NW1 1JD | |
03 Jan 2008 | 288b | Secretary resigned |