- Company Overview for JAGGARD PROPERTIES LIMITED (06673035)
- Filing history for JAGGARD PROPERTIES LIMITED (06673035)
- People for JAGGARD PROPERTIES LIMITED (06673035)
- Charges for JAGGARD PROPERTIES LIMITED (06673035)
- More for JAGGARD PROPERTIES LIMITED (06673035)
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) |
---|---|---|---|
26 Oct 2017 | TM01 | Termination of appointment of Lee Roger Bennellick as a director on 16 October 2017 | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
01 Sep 2017 | AP01 | Appointment of Mr Lee Roger Bennellick as a director on 23 August 2017 | |
29 Mar 2017 | MR04 | Satisfaction of charge 1 in full | |
01 Dec 2016 | AP03 | Appointment of Adrian John George Jaggard as a secretary on 23 November 2016 | |
01 Dec 2016 | TM02 | Termination of appointment of Mark Andrew Torrance as a secretary on 23 November 2016 | |
07 Nov 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
02 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 Dec 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
13 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
03 Oct 2015 | MR01 | Registration of charge 066730350005, created on 28 September 2015 | |
13 May 2015 | MR01 | Registration of charge 066730350004, created on 12 May 2015 | |
10 Nov 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
06 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
02 Nov 2013 | MR01 | Registration of charge 066730350003 | |
01 Nov 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-11-01
|
|
11 Oct 2013 | AA01 | Current accounting period extended from 30 November 2013 to 31 December 2013 | |
06 Sep 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
19 Nov 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
19 Nov 2012 | CH01 | Director's details changed for Adrian John George Jaggard on 1 November 2011 | |
05 Sep 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
11 Oct 2011 | AD01 | Registered office address changed from C/O Jaggard Holdings Ltd Northminster House Northminster Road Peterborough Cambs PE1 1UA United Kingdom on 11 October 2011 | |
05 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
04 Oct 2011 | CH01 | Director's details changed for Antony Jaggard on 1 September 2011 |