- Company Overview for JH&P HOLDINGS LIMITED (08045607)
- Filing history for JH&P HOLDINGS LIMITED (08045607)
- People for JH&P HOLDINGS LIMITED (08045607)
- Registers for JH&P HOLDINGS LIMITED (08045607)
- More for JH&P HOLDINGS LIMITED (08045607)
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) |
---|---|---|---|
25 Apr 2018 | CS01 | Confirmation statement made on 25 April 2018 with updates | |
31 Jul 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
27 Apr 2017 | CS01 | Confirmation statement made on 25 April 2017 with updates | |
26 Apr 2017 | TM02 | Termination of appointment of Sharon Marti as a secretary on 8 February 2017 | |
02 Mar 2017 | AP04 |
Appointment of Cornhill Secretaries Limited as a secretary on 8 February 2017
|
|
03 Jan 2017 | AA | Total exemption full accounts made up to 30 April 2016 | |
31 May 2016 | AD01 | Registered office address changed from Ryder Court 14 Ryder Street London SW1Y 6QB to 45 Pall Mall London SW1Y 5JG on 31 May 2016 | |
28 Apr 2016 | AR01 |
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
08 Feb 2016 | AA | Total exemption full accounts made up to 30 April 2015 | |
27 Apr 2015 | AR01 |
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
27 Apr 2015 | AP03 | Appointment of Ms Sharon Marti as a secretary on 1 October 2012 | |
09 Feb 2015 | AA | Total exemption full accounts made up to 30 April 2014 | |
01 May 2014 | AR01 |
Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
01 May 2014 | AD01 | Registered office address changed from Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB United Kingdom on 1 May 2014 | |
21 Jan 2014 | AA | Total exemption full accounts made up to 30 April 2013 | |
28 Nov 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 25 April 2013 | |
02 Sep 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 25 April 2013 | |
07 Jun 2013 | AR01 |
Annual return made up to 25 April 2013 with full list of shareholders
|
|
31 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 9 October 2012
|
|
31 Oct 2012 | SH02 | Sub-division of shares on 9 October 2012 | |
31 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
20 Aug 2012 | TM01 | Termination of appointment of Tyrolese (Directors) Limited as a director | |
20 Aug 2012 | TM01 | Termination of appointment of Jonathan Haley as a director | |
20 Aug 2012 | AP01 | Appointment of Mr James Daryl Hambro as a director | |
20 Aug 2012 | AP01 | Appointment of Mr Andrew James Steel as a director |