- Company Overview for JYLY PROPERTIES LIMITED (06877457)
- Filing history for JYLY PROPERTIES LIMITED (06877457)
- People for JYLY PROPERTIES LIMITED (06877457)
- Charges for JYLY PROPERTIES LIMITED (06877457)
- More for JYLY PROPERTIES LIMITED (06877457)
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 Jan 2016 | AA | Micro company accounts made up to 30 April 2015 | |
29 Sep 2015 | MR04 | Satisfaction of charge 2 in full | |
29 Sep 2015 | MR04 | Satisfaction of charge 1 in full | |
13 Jul 2015 | MR01 | Registration of charge 068774570003, created on 10 July 2015 | |
28 May 2015 | AR01 |
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
26 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
25 Jun 2014 | AR01 |
Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-06-25
|
|
29 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
30 Apr 2013 | AR01 | Annual return made up to 15 April 2013 with full list of shareholders | |
30 Apr 2013 | AD01 | Registered office address changed from 18-22 Wigmore Street London W1U 2RG United Kingdom on 30 April 2013 | |
28 Jan 2013 | AA | Total exemption full accounts made up to 30 April 2012 | |
02 Jul 2012 | AR01 | Annual return made up to 15 April 2012 with full list of shareholders | |
31 Jan 2012 | AA | Total exemption full accounts made up to 30 April 2011 | |
23 May 2011 | AR01 | Annual return made up to 15 April 2011 with full list of shareholders | |
23 May 2011 | SH01 |
Statement of capital following an allotment of shares on 10 April 2011
|
|
30 Dec 2010 | AA | Total exemption full accounts made up to 30 April 2010 | |
25 Jun 2010 | AR01 | Annual return made up to 15 April 2010 with full list of shareholders | |
25 Jun 2010 | CH01 | Director's details changed for Peter Yianni on 13 April 2010 | |
26 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
18 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
24 Apr 2009 | 288a | Director appointed peter yianni | |
20 Apr 2009 | 288b | Appointment terminated director graham cowan | |
20 Apr 2009 | 287 | Registered office changed on 20/04/2009 from the studio st nicholas close elstree herts WD6 3EW | |
20 Apr 2009 | 288b | Appointment terminated secretary qa registrars LIMITED | |
15 Apr 2009 | NEWINC | Incorporation |