- Company Overview for JDH PROPERTY MANAGEMENT LIMITED (06619681)
- Filing history for JDH PROPERTY MANAGEMENT LIMITED (06619681)
- People for JDH PROPERTY MANAGEMENT LIMITED (06619681)
- More for JDH PROPERTY MANAGEMENT LIMITED (06619681)
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) |
---|---|---|---|
28 Jun 2013 | AR01 | Annual return made up to 13 June 2013 with full list of shareholders | |
12 Mar 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
31 Jul 2012 | AR01 | Annual return made up to 13 June 2012 with full list of shareholders | |
31 Jul 2012 | CH04 | Secretary's details changed for M and a Secretaries Limited on 21 November 2011 | |
31 Jul 2012 | AD01 | Registered office address changed from C/O M&a Solicitors Llp 3 Assembly Square, Britannia Quay Cardiff Bay Cardiff CF10 4PL Wales on 31 July 2012 | |
19 Jun 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
23 Jun 2011 | AR01 | Annual return made up to 13 June 2011 with full list of shareholders | |
01 Apr 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
04 Aug 2010 | AR01 | Annual return made up to 13 June 2010 with full list of shareholders | |
04 Aug 2010 | CH04 | Secretary's details changed for M and a Secretaries Limited on 14 December 2009 | |
04 Aug 2010 | AD01 | Registered office address changed from C/O M&a Solicitors Llp Kenneth Pollard House 5-19 Cowbridge Road East Cardiff South Glamorgan CF11 9AB on 4 August 2010 | |
03 Aug 2010 | CH01 | Director's details changed for Doctor James Desmond Hull on 12 June 2010 | |
16 Jun 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jun 2010 | AA | Accounts for a dormant company made up to 30 June 2009 | |
15 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Aug 2009 | 363a | Return made up to 13/06/09; full list of members | |
17 Sep 2008 | 288b | Appointment terminated director m and a nominees LIMITED | |
17 Sep 2008 | 288b | Appointment terminated director stephen berry | |
17 Sep 2008 | 288a | Director and secretary appointed doctor james desmond hull | |
13 Sep 2008 | CERTNM | Company name changed mandaco 576 LIMITED\certificate issued on 16/09/08 | |
13 Jun 2008 | NEWINC | Incorporation |