JIBBS MEADOW MANAGEMENT COMPANY LIMITED
Company number 07444232
- Company Overview for JIBBS MEADOW MANAGEMENT COMPANY LIMITED (07444232)
- Filing history for JIBBS MEADOW MANAGEMENT COMPANY LIMITED (07444232)
- People for JIBBS MEADOW MANAGEMENT COMPANY LIMITED (07444232)
- More for JIBBS MEADOW MANAGEMENT COMPANY LIMITED (07444232)
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) |
---|---|---|---|
11 Feb 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
30 Nov 2015 | AR01 |
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
19 Feb 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
01 Dec 2014 | AR01 |
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
01 Dec 2014 | CH01 | Director's details changed for Dr David Montague Pierce on 6 June 2014 | |
01 Dec 2014 | CH01 | Director's details changed for Mr Andrew Steven George Marley on 12 September 2014 | |
01 Dec 2014 | CH01 | Director's details changed for Barry Norman Blake on 17 November 2014 | |
23 Oct 2014 | AP01 | Appointment of Mr Oliver Martin Delve as a director on 14 July 2014 | |
30 Sep 2014 | AP01 | Appointment of Mr Andrew Steven George Marley as a director on 12 September 2014 | |
29 Sep 2014 | TM01 | Termination of appointment of Jane Anne Philp as a director on 12 September 2014 | |
29 Sep 2014 | AP01 | Appointment of Mrs Pamela Rachel Meron as a director on 31 July 2014 | |
29 Sep 2014 | TM01 | Termination of appointment of Toby Harris as a director on 31 July 2014 | |
23 Jun 2014 | AAMD | Amended accounts made up to 30 November 2013 | |
22 May 2014 | AAMD | Amended accounts made up to 30 November 2013 | |
20 Feb 2014 | AA | Total exemption full accounts made up to 30 November 2013 | |
26 Nov 2013 | AR01 |
Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
07 Mar 2013 | AA | Total exemption full accounts made up to 30 November 2012 | |
28 Nov 2012 | AR01 | Annual return made up to 18 November 2012 with full list of shareholders | |
20 Mar 2012 | AA | Total exemption full accounts made up to 30 November 2011 | |
08 Dec 2011 | AR01 | Annual return made up to 18 November 2011 with full list of shareholders | |
08 Dec 2011 | CH01 | Director's details changed for Tobey Harris on 18 November 2011 | |
08 Dec 2011 | CH01 | Director's details changed for Elizabeth Carol Brewer on 18 November 2011 | |
15 Dec 2010 | AD01 | Registered office address changed from 9 Willow Way Sherfield on Loddon Hook Hampshire RG27 9DU on 15 December 2010 | |
18 Nov 2010 | NEWINC | Incorporation |