- Company Overview for PROPER JOY LIMITED (07869362)
- Filing history for PROPER JOY LIMITED (07869362)
- People for PROPER JOY LIMITED (07869362)
- Charges for PROPER JOY LIMITED (07869362)
- More for PROPER JOY LIMITED (07869362)
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) |
---|---|---|---|
03 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
02 Oct 2017 | AD01 | Registered office address changed from 19-21 Nile Street London N1 7LL to Benwell House 15-21 Benwell Road London N7 7BL on 2 October 2017 | |
27 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2016 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
07 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 Jan 2016 | MR01 | Registration of charge 078693620006, created on 15 January 2016 | |
23 Dec 2015 | AP01 | Appointment of Mr James Robert Gregory as a director on 3 December 2015 | |
23 Dec 2015 | TM01 | Termination of appointment of Tara Ann O'neill as a director on 3 December 2015 | |
08 Dec 2015 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
08 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 Sep 2015 | TM01 | Termination of appointment of Roy Peter Ackerman as a director on 18 September 2015 | |
27 Apr 2015 | MR01 | Registration of charge 078693620005, created on 23 April 2015 | |
24 Feb 2015 | MR04 | Satisfaction of charge 078693620004 in full | |
02 Dec 2014 | AR01 |
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
15 Jul 2014 | AP01 | Appointment of Mrs Tara Ann O'neill as a director on 1 July 2014 | |
15 Jul 2014 | AP01 | Appointment of Mr Paul Gregory Hunt as a director on 1 July 2014 | |
15 Jul 2014 | TM01 | Termination of appointment of John Ellis Jackson as a director on 30 June 2014 | |
23 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
12 May 2014 | MR01 | Registration of charge 078693620004 | |
13 Feb 2014 | MR01 | Registration of charge 078693620003 | |
05 Dec 2013 | AR01 |
Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
01 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
04 Dec 2012 | AR01 | Annual return made up to 2 December 2012 with full list of shareholders | |
05 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
05 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |