- Company Overview for JAYDEN MANAGEMENT LIMITED (07411043)
- Filing history for JAYDEN MANAGEMENT LIMITED (07411043)
- People for JAYDEN MANAGEMENT LIMITED (07411043)
- More for JAYDEN MANAGEMENT LIMITED (07411043)
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
|
|
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 |