- 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) |
---|---|---|---|
27 Oct 2015 | AR01 |
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
06 Mar 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
30 Sep 2014 | AR01 |
Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
02 Jun 2014 | TM01 | Termination of appointment of Alex Palmer as a director | |
19 Feb 2014 | CH01 | Director's details changed for Alex Timothy Hayward Palmer on 19 February 2014 | |
19 Feb 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
01 Oct 2013 | AR01 |
Annual return made up to 29 August 2013 with full list of shareholders
Statement of capital on 2013-10-01
|
|
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
23 Nov 2012 | AP01 | Appointment of Kamal Babikir Elghali as a director | |
23 Nov 2012 | AP01 | Appointment of Alexander Timothy Hayward Palmer as a director | |
23 Nov 2012 | AP01 | Appointment of Alexander Laurence Munro as a director | |
09 Oct 2012 | AR01 | Annual return made up to 29 August 2012 with full list of shareholders | |
16 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
15 May 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
16 Nov 2011 | CERTNM |
Company name changed filegate LIMITED\certificate issued on 16/11/11
|
|
16 Nov 2011 | CONNOT | Change of name notice | |
08 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
08 Sep 2011 | AR01 | Annual return made up to 29 August 2011 with full list of shareholders | |
25 Feb 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
22 Nov 2010 | AR01 | Annual return made up to 29 August 2010 with full list of shareholders | |
12 Oct 2010 | AA01 | Previous accounting period extended from 31 August 2010 to 30 September 2010 | |
02 Sep 2010 | AD01 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD England on 2 September 2010 | |
02 Sep 2010 | AP01 | Appointment of Mr Stewart Michael White as a director | |
02 Sep 2010 | AP01 | Appointment of Mr David Charles Graves as a director | |
02 Sep 2010 | AP01 | Appointment of Mr Allan Henry Fuller as a director |