Advanced company searchLink opens in new window

JAYDEN MANAGEMENT LIMITED

Company number 07411043

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Aug 2014 TM02 Termination of appointment of Spt Management Services Limited as a secretary on 27 August 2014
28 Aug 2014 AD01 Registered office address changed from Suite 67 Annexe 4 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER to 56 Wallis Way Stoke-on-Trent ST2 7EW on 28 August 2014
28 Aug 2014 TM01 Termination of appointment of Sharron Tracy Smith as a director on 27 August 2014
28 Aug 2014 TM01 Termination of appointment of Spt Corporate Services Limited as a director on 27 August 2014
27 Jun 2014 AA Total exemption small company accounts made up to 31 October 2013
17 Oct 2013 AR01 Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
18 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
17 Oct 2012 AR01 Annual return made up to 17 October 2012 with full list of shareholders
17 Oct 2012 AP02 Appointment of Spt Corporate Services Ltd as a director
17 Oct 2012 AD01 Registered office address changed from 15 Foxley Lane Stoke-on-Trent Staffordshire ST2 7EH United Kingdom on 17 October 2012
17 Oct 2012 AP04 Appointment of Spt Management Services Ltd as a secretary
17 Oct 2012 AP01 Appointment of Miss Sharron Tracy Smith as a director
17 Oct 2012 TM01 Termination of appointment of Stephen Mills as a director
16 Oct 2012 AR01 Annual return made up to 16 October 2012 with full list of shareholders
16 Oct 2012 AP01 Appointment of Mr Stephen Mills as a director
16 Oct 2012 TM01 Termination of appointment of Spt Corporate Services Limited as a director
16 Oct 2012 TM01 Termination of appointment of Sharron Smith as a director
16 Oct 2012 TM02 Termination of appointment of Spt Management Services Limited as a secretary
16 Oct 2012 AD01 Registered office address changed from Suite 67 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER United Kingdom on 16 October 2012
06 Sep 2012 AR01 Annual return made up to 6 September 2012 with full list of shareholders
18 May 2012 AD01 Registered office address changed from Suite 8 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER United Kingdom on 18 May 2012
16 Mar 2012 CH02 Director's details changed for Tosca Nominees Limited on 14 March 2012
16 Mar 2012 CH04 Secretary's details changed for Toc Nominees Limited on 14 March 2012
05 Dec 2011 AA Total exemption small company accounts made up to 31 October 2011
01 Nov 2011 AR01 Annual return made up to 18 October 2011 with full list of shareholders