- Company Overview for JLSG INNS LIMITED (07254341)
- Filing history for JLSG INNS LIMITED (07254341)
- People for JLSG INNS LIMITED (07254341)
- Charges for JLSG INNS LIMITED (07254341)
- More for JLSG INNS LIMITED (07254341)
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) |
---|---|---|---|
02 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
|
|
22 Oct 2013 | MR01 | Registration of charge 072543410003 | |
16 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Jun 2013 | MR01 | Registration of charge 072543410002 | |
17 May 2013 | AR01 | Annual return made up to 14 May 2013 with full list of shareholders | |
21 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
26 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 May 2012 | AR01 | Annual return made up to 14 May 2012 with full list of shareholders | |
14 May 2012 | AD03 | Register(s) moved to registered inspection location | |
14 May 2012 | AD02 | Register inspection address has been changed | |
11 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 Jul 2011 | AA01 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 | |
19 May 2011 | AR01 | Annual return made up to 14 May 2011 with full list of shareholders | |
19 May 2011 | CH01 | Director's details changed for Mr Shaun Gardner on 14 May 2011 | |
16 Sep 2010 | AP01 | Appointment of Mr William James Watson Little as a director | |
06 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 14 May 2010
|
|
28 Jun 2010 | AD01 | Registered office address changed from 10 Park View Pennine Way Carlisle Cumbria CA1 3AQ on 28 June 2010 | |
01 Jun 2010 | TM01 | Termination of appointment of Jonathon Round as a director | |
01 Jun 2010 | AD01 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 1 June 2010 | |
28 May 2010 | AP01 | Appointment of Mr Shaun Gardner as a director | |
14 May 2010 | NEWINC |
Incorporation
|