- Company Overview for JERRY GREEN PMC LIMITED (07059864)
- Filing history for JERRY GREEN PMC LIMITED (07059864)
- People for JERRY GREEN PMC LIMITED (07059864)
- More for JERRY GREEN PMC LIMITED (07059864)
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) |
---|---|---|---|
08 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
29 Feb 2016 | CH01 | Director's details changed for Victoria Jewell Green Lee on 26 February 2016 | |
27 Feb 2016 | CERTNM |
Company name changed vjc catering LIMITED\certificate issued on 27/02/16
|
|
02 Dec 2015 | AR01 |
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
18 Jun 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
15 Jan 2015 | AR01 |
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2015-01-15
|
|
18 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
06 Feb 2014 | AR01 |
Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2014-02-06
|
|
28 May 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
12 Dec 2012 | AR01 | Annual return made up to 25 November 2012 with full list of shareholders | |
27 Feb 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
25 Jan 2012 | AR01 | Annual return made up to 28 November 2011 with full list of shareholders | |
17 Nov 2011 | AR01 | Annual return made up to 28 November 2010 with full list of shareholders | |
15 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
02 Dec 2010 | CERTNM |
Company name changed early desire LIMITED\certificate issued on 02/12/10
|
|
02 Dec 2010 | CONNOT | Change of name notice | |
11 Nov 2010 | AR01 | Annual return made up to 28 October 2010 with full list of shareholders | |
23 Aug 2010 | AD01 | Registered office address changed from 29 High Street Morley West Yorkshire LS27 9AL on 23 August 2010 | |
13 Nov 2009 | TM01 | Termination of appointment of Jonathon Round as a director | |
13 Nov 2009 | AD01 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 13 November 2009 | |
13 Nov 2009 | AP01 | Appointment of Victoria Jewell Green Lee as a director | |
28 Oct 2009 | NEWINC | Incorporation |