- Company Overview for JWR PARTNERSHIPS LTD (07349674)
- Filing history for JWR PARTNERSHIPS LTD (07349674)
- People for JWR PARTNERSHIPS LTD (07349674)
- Charges for JWR PARTNERSHIPS LTD (07349674)
- More for JWR PARTNERSHIPS LTD (07349674)
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) |
---|---|---|---|
16 Sep 2017 | MR04 | Satisfaction of charge 2 in full | |
22 Aug 2017 | CS01 | Confirmation statement made on 18 August 2017 with no updates | |
30 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
26 Aug 2016 | CS01 | Confirmation statement made on 18 August 2016 with updates | |
27 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
02 Sep 2015 | AR01 |
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
17 Jun 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
23 Sep 2014 | CH01 | Director's details changed for Mr Simon Richard Usiskin on 1 September 2014 | |
23 Sep 2014 | CH01 | Director's details changed for Mr Ashley Spencer Charles Usiskin on 1 September 2014 | |
15 Sep 2014 | AR01 | Annual return made up to 18 August 2014 with full list of shareholders | |
31 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
26 Sep 2013 | AR01 |
Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-09-26
|
|
12 Jun 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
19 Sep 2012 | AR01 | Annual return made up to 18 August 2012 with full list of shareholders | |
15 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
09 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
26 Aug 2011 | AR01 | Annual return made up to 18 August 2011 with full list of shareholders | |
26 Aug 2011 | AD01 | Registered office address changed from First Floor, Sentinel House Sentinel Square Brent Street London NW4 2EP United Kingdom on 26 August 2011 | |
05 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
05 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
13 Oct 2010 | AP01 | Appointment of Mr Stephen Michael Usiskin as a director | |
18 Aug 2010 | NEWINC | Incorporation |