- Company Overview for JUST KAMPERS (HOLDINGS) LIMITED (07084912)
- Filing history for JUST KAMPERS (HOLDINGS) LIMITED (07084912)
- People for JUST KAMPERS (HOLDINGS) LIMITED (07084912)
- Charges for JUST KAMPERS (HOLDINGS) LIMITED (07084912)
- More for JUST KAMPERS (HOLDINGS) LIMITED (07084912)
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) |
---|---|---|---|
20 Jan 2011 | CH01 | Director's details changed for Mr Mark Ulrich Reynolds on 20 January 2011 | |
20 Jan 2011 | CH01 | Director's details changed for Mr Peter Dempsey on 20 January 2011 | |
23 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2010 | AP01 | Appointment of Mr Ashley Swatton as a director | |
30 Nov 2010 | CH01 | Director's details changed for Mr Mark Ulrich Reynolds on 30 October 2010 | |
30 Nov 2010 | CH01 | Director's details changed for Mr Peter Dempsey on 30 November 2010 | |
08 Apr 2010 | AA01 | Current accounting period shortened from 30 November 2010 to 30 September 2010 | |
31 Mar 2010 | CERTNM |
Company name changed joad LIMITED\certificate issued on 31/03/10
|
|
23 Feb 2010 | SH02 | Sub-division of shares on 29 January 2010 | |
10 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
09 Feb 2010 | CONNOT | Change of name notice | |
09 Feb 2010 | AP01 | Appointment of Mr Mark Ulrich Reynolds as a director | |
09 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 29 January 2010
|
|
09 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 29 January 2010
|
|
09 Feb 2010 | AP01 | Appointment of Mr Peter Dempsey as a director | |
09 Feb 2010 | AP01 | Appointment of Kerry Jane Reynolds as a director | |
09 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2009 | AP03 | Appointment of Annette Jeanie Dexter as a secretary | |
08 Dec 2009 | AD01 | Registered office address changed from One Friar Street Reading Berkshire RG1 1DA on 8 December 2009 | |
08 Dec 2009 | TM02 | Termination of appointment of Blandy Services Limited as a secretary | |
08 Dec 2009 | TM01 | Termination of appointment of Nicholas Burrows as a director | |
08 Dec 2009 | AP01 | Appointment of Joshua Nathan Reynolds as a director | |
08 Dec 2009 | AP01 | Appointment of Annette Jeanie Dexter as a director | |
24 Nov 2009 | NEWINC |
Incorporation
|