- Company Overview for JASPER CF LIMITED (07355531)
- Filing history for JASPER CF LIMITED (07355531)
- People for JASPER CF LIMITED (07355531)
- More for JASPER CF LIMITED (07355531)
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) |
---|---|---|---|
07 Oct 2017 | AA | Micro company accounts made up to 31 December 2016 | |
29 Aug 2017 | CS01 | Confirmation statement made on 24 August 2017 with no updates | |
24 Aug 2016 | CS01 | Confirmation statement made on 24 August 2016 with updates | |
29 Jul 2016 | AAMD | Amended total exemption small company accounts made up to 31 December 2015 | |
12 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
09 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
21 Sep 2015 | AR01 |
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
18 Sep 2014 | AR01 |
Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-09-18
|
|
03 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
15 Oct 2013 | AR01 |
Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-10-15
|
|
12 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
19 Sep 2012 | AR01 | Annual return made up to 24 August 2012 with full list of shareholders | |
23 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
18 Oct 2011 | AR01 | Annual return made up to 24 August 2011 with full list of shareholders | |
17 Oct 2011 | CH01 | Director's details changed for Mark Asplin on 17 October 2011 | |
17 Oct 2011 | CH01 | Director's details changed for Guy Richard Hemington on 17 October 2011 | |
17 Oct 2011 | CH01 | Director's details changed for Mr David Andrew Tucker on 17 October 2011 | |
07 Oct 2011 | AA01 | Current accounting period extended from 31 August 2011 to 31 December 2011 | |
31 May 2011 | AD01 | Registered office address changed from Baskerville House Centenary Square Birmingham West Midlands B1 2ND on 31 May 2011 | |
19 Jan 2011 | SH08 | Change of share class name or designation | |
19 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2010 | CERTNM |
Company name changed castlegate 627 LIMITED\certificate issued on 17/11/10
|
|
17 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 12 November 2010
|
|
15 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2010 | AD01 | Registered office address changed from 44 Castle Gate Nottingham Nottinghamshire NG1 7BJ on 20 October 2010 |