- Company Overview for JANEPLAN LIMITED (07441849)
- Filing history for JANEPLAN LIMITED (07441849)
- People for JANEPLAN LIMITED (07441849)
- Charges for JANEPLAN LIMITED (07441849)
- More for JANEPLAN LIMITED (07441849)
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) |
---|---|---|---|
10 Nov 2020 | CS01 | Confirmation statement made on 2 November 2020 with updates | |
10 Nov 2020 | CH01 | Director's details changed for Mr Andrew Turner on 24 July 2020 | |
06 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 9 March 2020
|
|
08 Sep 2020 | PSC01 | Notification of Michael Andrew Vogel as a person with significant control on 10 October 2019 | |
02 Jan 2020 | AD01 | Registered office address changed from Unit 7C, South Park Studios, 88 Peterborough Road Peterborough Road London SW6 3HH England to 2 Mills Yard Hugon Road London SW6 3AQ on 2 January 2020 | |
09 Dec 2019 | PSC04 | Change of details for Ms Jane Elizabeth Michell as a person with significant control on 16 July 2019 | |
06 Dec 2019 | CH01 | Director's details changed for Ms Jane Elizabeth Michell on 2 November 2019 | |
06 Dec 2019 | CS01 | Confirmation statement made on 2 November 2019 with updates | |
06 Dec 2019 | PSC04 | Change of details for Ms Jane Elizabeth Michell as a person with significant control on 2 November 2019 | |
06 Dec 2019 | CH01 | Director's details changed for Ms Jane Elizabeth Michell on 16 March 2018 | |
27 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 16 July 2019
|
|
26 Sep 2019 | AP01 | Appointment of Mr Craig Antony Walton as a director on 16 July 2019 | |
26 Sep 2019 | AP01 | Appointment of Mr Michael Andrew Vogel as a director on 16 July 2019 | |
26 Sep 2019 | AP01 | Appointment of Mr Andrew Turner as a director on 16 July 2019 | |
11 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
16 Aug 2019 | SH08 | Change of share class name or designation | |
16 Aug 2019 | SH02 | Sub-division of shares on 16 July 2019 | |
16 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2018 | CS01 | Confirmation statement made on 2 November 2018 with no updates | |
01 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
02 Nov 2017 | CS01 | Confirmation statement made on 2 November 2017 with no updates | |
25 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
27 Dec 2016 | CS01 | Confirmation statement made on 17 November 2016 with updates | |
06 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
28 Jun 2016 | AD01 | Registered office address changed from Viglen House Business Centre Alperton Lane Wembley Middlesex HA0 1HD to Unit 7C, South Park Studios, 88 Peterborough Road Peterborough Road London SW6 3HH on 28 June 2016 |