- Company Overview for JCF PROPERTY MANAGEMENT LIMITED (07004881)
- Filing history for JCF PROPERTY MANAGEMENT LIMITED (07004881)
- People for JCF PROPERTY MANAGEMENT LIMITED (07004881)
- Charges for JCF PROPERTY MANAGEMENT LIMITED (07004881)
- More for JCF PROPERTY MANAGEMENT LIMITED (07004881)
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) |
---|---|---|---|
01 Nov 2017 | CH01 | Director's details changed for Mr Stewart Michael White on 10 October 2017 | |
01 Nov 2017 | CH01 | Director's details changed for Mr David Charles Graves on 10 October 2017 | |
01 Nov 2017 | PSC04 | Change of details for Mr David Charles Graves as a person with significant control on 10 October 2017 | |
10 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2017 | AD01 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to 322 Upper Richmond Road London SW15 6TL on 9 October 2017 | |
18 Sep 2017 | PSC04 | Change of details for a person with significant control | |
18 Sep 2017 | PSC04 | Change of details for a person with significant control | |
18 Sep 2017 | PSC07 | Cessation of Allan Henry Fuller as a person with significant control on 10 March 2017 | |
18 Sep 2017 | CS01 | Confirmation statement made on 29 August 2017 with updates | |
13 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
11 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2017 | SH06 |
Cancellation of shares. Statement of capital on 10 March 2017
|
|
11 Apr 2017 | SH03 | Purchase of own shares. | |
29 Mar 2017 | AD01 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 29 March 2017 | |
14 Feb 2017 | CH01 | Director's details changed for Mr David Charles Graves on 13 February 2017 | |
17 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 25 August 2010
|
|
17 Dec 2016 | TM01 | Termination of appointment of Allan Henry Fuller as a director on 24 November 2016 | |
28 Nov 2016 | TM01 | Termination of appointment of Sarah Jane Fisher as a director on 2 November 2016 | |
17 Oct 2016 | TM01 | Termination of appointment of Susan Janet Martindale as a director on 6 October 2016 | |
03 Oct 2016 | CS01 | Confirmation statement made on 29 August 2016 with updates | |
14 Jun 2016 | AP01 | Appointment of Mrs Susan Janet Martindale as a director on 25 May 2016 | |
29 Mar 2016 | TM01 | Termination of appointment of Kamal Babikir Elghali as a director on 22 March 2016 | |
19 Feb 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
17 Dec 2015 | AP01 | Appointment of Sarah Fisher as a director on 9 September 2015 | |
17 Dec 2015 | TM01 | Termination of appointment of Alexander Laurence Munro as a director on 9 September 2015 |