JACOBS VILLAS MANAGEMENT COMPANY LIMITED
Company number 06926734
- Company Overview for JACOBS VILLAS MANAGEMENT COMPANY LIMITED (06926734)
- Filing history for JACOBS VILLAS MANAGEMENT COMPANY LIMITED (06926734)
- People for JACOBS VILLAS MANAGEMENT COMPANY LIMITED (06926734)
- More for JACOBS VILLAS MANAGEMENT COMPANY LIMITED (06926734)
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) |
---|---|---|---|
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
02 Jul 2014 | AR01 |
Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
03 Jun 2014 | TM01 | Termination of appointment of Michael Guy as a director | |
03 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
05 Jul 2013 | AR01 | Annual return made up to 7 June 2013 with full list of shareholders | |
28 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
07 Jun 2012 | AR01 | Annual return made up to 7 June 2012 with full list of shareholders | |
28 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
05 Aug 2011 | AP01 | Appointment of Mr Julian Przygrodzki as a director | |
02 Aug 2011 | AP01 | Appointment of Mr. Michael Morny Kenneth Guy as a director | |
30 Jul 2011 | AR01 | Annual return made up to 7 June 2011 with full list of shareholders | |
14 Mar 2011 | TM02 | Termination of appointment of Argiroulla Petrou as a secretary | |
14 Mar 2011 | AP03 | Appointment of Mr Matthew Sam Costelloe as a secretary | |
14 Mar 2011 | AP01 | Appointment of Mr Matthew Sam Costelloe as a director | |
07 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
06 Mar 2011 | TM01 | Termination of appointment of Andros Petrou as a director | |
06 Mar 2011 | AP01 | Appointment of Mrs Claire Catherine Coyne as a director | |
08 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 16 August 2010
|
|
16 Aug 2010 | AD01 | Registered office address changed from 184 High Street Berkhamsted Hertfordshire HP4 3AP on 16 August 2010 | |
21 Jul 2010 | AR01 | Annual return made up to 7 June 2010 with full list of shareholders | |
07 Jun 2009 | NEWINC | Incorporation |