JELMAC (PRIMARY CARE) PROPERTIES LIMITED
Company number 06755825
- Company Overview for JELMAC (PRIMARY CARE) PROPERTIES LIMITED (06755825)
- Filing history for JELMAC (PRIMARY CARE) PROPERTIES LIMITED (06755825)
- People for JELMAC (PRIMARY CARE) PROPERTIES LIMITED (06755825)
- Charges for JELMAC (PRIMARY CARE) PROPERTIES LIMITED (06755825)
- More for JELMAC (PRIMARY CARE) PROPERTIES LIMITED (06755825)
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) |
---|---|---|---|
07 Apr 2022 | AD01 | Registered office address changed from Jelmac House 269 High Street Berkhamsted Hertfordshire HP4 1AA to The Brew House Greenalls Avenue Warrington Cheshire WA4 6HL on 7 April 2022 | |
07 Apr 2022 | TM01 | Termination of appointment of Claire Elizabeth Rose as a director on 4 April 2022 | |
07 Apr 2022 | AP01 | Appointment of Mrs Jayne Marie Cottam as a director on 4 April 2022 | |
07 Apr 2022 | AP01 | Appointment of Mr Simon John Oborn as a director on 4 April 2022 | |
07 Apr 2022 | AP01 | Appointment of Mrs Orla Marie Ball as a director on 4 April 2022 | |
07 Apr 2022 | AP01 | Appointment of Mr Patrick William Lowther as a director on 4 April 2022 | |
07 Apr 2022 | TM02 | Termination of appointment of Frank David George Cattley as a secretary on 4 April 2022 | |
30 Mar 2022 | MR04 | Satisfaction of charge 1 in full | |
30 Mar 2022 | MR04 | Satisfaction of charge 3 in full | |
30 Mar 2022 | MR04 | Satisfaction of charge 4 in full | |
30 Mar 2022 | MR04 | Satisfaction of charge 2 in full | |
30 Nov 2021 | CS01 | Confirmation statement made on 24 November 2021 with updates | |
23 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
24 Nov 2020 | CS01 | Confirmation statement made on 24 November 2020 with updates | |
06 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
25 Nov 2019 | CS01 | Confirmation statement made on 24 November 2019 with updates | |
24 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
26 Nov 2018 | CS01 | Confirmation statement made on 24 November 2018 with updates | |
06 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
17 May 2018 | CH01 | Director's details changed for Mr Mark Jeremy Spooner on 17 May 2018 | |
17 May 2018 | CH01 | Director's details changed for Mr Alistair Piers Spooner on 17 May 2018 | |
17 May 2018 | CH01 | Director's details changed for Mrs Claire Elizabeth Rose on 17 May 2018 | |
17 May 2018 | CH03 | Secretary's details changed for Frank David George Cattley on 17 May 2018 | |
09 Apr 2018 | PSC04 | Change of details for Mr Mark Jeremy Spooner as a person with significant control on 1 January 2018 | |
09 Apr 2018 | PSC04 | Change of details for Mr Alistair Piers Spooner as a person with significant control on 1 January 2018 |