Advanced company searchLink opens in new window

JELMAC (PRIMARY CARE) PROPERTIES LIMITED

Company number 06755825

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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