- Company Overview for JMG VENTURES LTD (07164575)
- Filing history for JMG VENTURES LTD (07164575)
- People for JMG VENTURES LTD (07164575)
- Charges for JMG VENTURES LTD (07164575)
- More for JMG VENTURES LTD (07164575)
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) |
---|---|---|---|
26 Feb 2014 | AR01 |
Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
|
|
26 Feb 2014 | CH01 | Director's details changed for Mrs Janet Morane-Griffiths on 7 August 2013 | |
15 Oct 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
07 Aug 2013 | TM02 | Termination of appointment of The William Marshall Partnership Limited as a secretary | |
07 Aug 2013 | AD01 | Registered office address changed from Nine, Hamilton Street Fishguard Pembrokeshire SA65 9HL Wales on 7 August 2013 | |
25 Feb 2013 | AR01 | Annual return made up to 22 February 2013 with full list of shareholders | |
26 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
23 Feb 2012 | AR01 | Annual return made up to 22 February 2012 | |
18 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
18 Aug 2011 | CH01 | Director's details changed for Mrs Janet Morane-Griffiths on 11 August 2011 | |
18 Aug 2011 | AP01 | Appointment of Mrs Janet Morane-Griffiths as a director | |
17 Aug 2011 | TM01 | Termination of appointment of Luke Morane-Griffiths as a director | |
23 Feb 2011 | CH01 | Director's details changed for Luke Alexander Morane-Griffiths on 3 February 2011 | |
22 Feb 2011 | AR01 | Annual return made up to 22 February 2011 with full list of shareholders | |
23 Nov 2010 | AP01 | Appointment of Luke Alexander Morane-Griffiths as a director | |
22 Nov 2010 | TM01 | Termination of appointment of Christopher Marshall as a director | |
22 Feb 2010 | NEWINC |
Incorporation
|