- Company Overview for JADWA GP 1 LIMITED (06921109)
- Filing history for JADWA GP 1 LIMITED (06921109)
- People for JADWA GP 1 LIMITED (06921109)
- More for JADWA GP 1 LIMITED (06921109)
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) |
---|---|---|---|
29 Jun 2015 | AR01 |
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
23 Jun 2015 | AD01 | Registered office address changed from 11-14 Grafton Street London W1S 4EW to Pollen House 10 Cork Street London W1S 3NP on 23 June 2015 | |
23 Jun 2015 | CERTNM |
Company name changed cit jadwa gp 1 LIMITED\certificate issued on 23/06/15
|
|
22 Jun 2015 | TM01 | Termination of appointment of Craig Johnston as a director on 10 June 2015 | |
22 Jun 2015 | TM01 | Termination of appointment of John Barroll Brown as a director on 10 June 2015 | |
22 Jun 2015 | TM01 | Termination of appointment of Edward Barroll Brown as a director on 10 June 2015 | |
08 Oct 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
17 Sep 2014 | CH01 | Director's details changed for Mr Philip Chamberlain on 4 June 2014 | |
17 Sep 2014 | AP01 | Appointment of Mr Philip Chamberlain as a director on 4 June 2014 | |
17 Sep 2014 | AP01 | Appointment of Mr Zaheeruddin Khalid as a director on 4 June 2014 | |
16 Sep 2014 | TM02 | Termination of appointment of State Street Secretaries (Uk) Limited as a secretary on 1 May 2014 | |
16 Sep 2014 | AP04 | Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 1 May 2014 | |
08 Sep 2014 | TM01 | Termination of appointment of Jerry Eugene Todd Jr. as a director on 15 April 2014 | |
08 Sep 2014 | TM01 | Termination of appointment of Sarah Al-Suhaimi as a director on 26 March 2014 | |
30 Jun 2014 | AR01 |
Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
22 Nov 2013 | AP01 | Appointment of Mr Edward Barroll Brown as a director | |
11 Nov 2013 | CH01 | Director's details changed for Mr John Barroll Brown on 14 October 2013 | |
11 Nov 2013 | CH01 | Director's details changed for Mr Craig Johnston on 14 October 2013 | |
11 Nov 2013 | TM01 | Termination of appointment of Iain Habbick as a director | |
11 Nov 2013 | AD01 | Registered office address changed from 7 Curzon Street London W1J 5HG on 11 November 2013 | |
21 Aug 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
26 Jun 2013 | AR01 | Annual return made up to 2 June 2013 with full list of shareholders | |
13 Jun 2013 | CH04 | Secretary's details changed for State Street Secretaries (Uk) Limited on 26 October 2012 | |
21 Sep 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
28 Jun 2012 | AR01 | Annual return made up to 2 June 2012 with full list of shareholders |