- Company Overview for JENNIE MAIZELS LIMITED (06998019)
- Filing history for JENNIE MAIZELS LIMITED (06998019)
- People for JENNIE MAIZELS LIMITED (06998019)
- More for JENNIE MAIZELS LIMITED (06998019)
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 May 2015 | AD01 | Registered office address changed from Amberley Braishfield Road Braishfield Romsey Hampshire SO51 0PR to The Granary Unit 3, Upper Slackstead Farm Farley Lane, Braishfield Romsey Hampshire SO51 0QL on 7 May 2015 | |
14 Sep 2014 | AR01 | Annual return made up to 21 August 2014 with full list of shareholders | |
07 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Sep 2013 | AR01 |
Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-09-07
|
|
06 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 Aug 2012 | AR01 | Annual return made up to 21 August 2012 with full list of shareholders | |
29 Aug 2011 | AR01 | Annual return made up to 21 August 2011 with full list of shareholders | |
08 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 Oct 2010 | AD01 | Registered office address changed from 2 New Road Brading Sandown Isle of Wight PO36 0DT United Kingdom on 19 October 2010 | |
09 Sep 2010 | AR01 | Annual return made up to 21 August 2010 with full list of shareholders | |
15 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
11 May 2010 | CH01 | Director's details changed for Mrs Jennie Ella Jones Maizels on 11 May 2010 | |
11 May 2010 | CH01 | Director's details changed for Mr Marcus Downes on 11 May 2010 | |
11 May 2010 | AA01 | Previous accounting period shortened from 31 August 2010 to 31 March 2010 | |
11 May 2010 | CH03 | Secretary's details changed for Mrs Jennie Maizels on 11 May 2010 | |
23 Oct 2009 | CERTNM |
Company name changed vectis 613 LIMITED\certificate issued on 23/10/09
|
|
14 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
12 Oct 2009 | SH01 |
Statement of capital following an allotment of shares on 1 October 2009
|
|
09 Oct 2009 | TM02 | Termination of appointment of Garbetts Nominees Ltd as a secretary | |
09 Oct 2009 | SH01 |
Statement of capital following an allotment of shares on 7 October 2009
|
|
09 Oct 2009 | AP03 | Appointment of Mrs Jennie Maizels as a secretary | |
09 Oct 2009 | AP01 | Appointment of Mrs Jennie Ella Jones Maizels as a director | |
09 Oct 2009 | AP01 | Appointment of Mr Marcus Downes as a director | |
09 Oct 2009 | TM01 | Termination of appointment of Paul Garbett as a director |