- Company Overview for JLG GROUP PLC (08062555)
- Filing history for JLG GROUP PLC (08062555)
- People for JLG GROUP PLC (08062555)
- Charges for JLG GROUP PLC (08062555)
- Insolvency for JLG GROUP PLC (08062555)
- More for JLG GROUP PLC (08062555)
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) |
---|---|---|---|
21 Dec 2018 | MR01 | Registration of charge 080625550010, created on 18 December 2018 | |
25 Nov 2018 | AP01 | Appointment of Mr Ian David Savage as a director on 23 November 2018 | |
25 Nov 2018 | AP01 | Appointment of Mr Michael Charles Brian Smith as a director on 23 November 2018 | |
17 Oct 2018 | MR01 | Registration of charge 080625550009, created on 27 September 2018 | |
30 Sep 2018 | AP01 | Appointment of Mr Maxwell Ward as a director on 18 September 2018 | |
24 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
08 May 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
16 Feb 2018 | CS01 | Confirmation statement made on 15 February 2018 with updates | |
15 Dec 2017 | MR01 | Registration of charge 080625550008, created on 8 December 2017 | |
26 Jul 2017 | MR01 | Registration of charge 080625550007, created on 19 July 2017 | |
10 May 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
31 Mar 2017 | MR01 | Registration of charge 080625550005, created on 29 March 2017 | |
31 Mar 2017 | MR01 | Registration of charge 080625550006, created on 29 March 2017 | |
15 Feb 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates | |
15 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 14 February 2017
|
|
05 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
04 Dec 2016 | SH02 | Sub-division of shares on 19 October 2016 | |
15 Jun 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
24 May 2016 | AR01 |
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
24 May 2016 | AD03 | Register(s) moved to registered inspection location C/O Slc Registrars 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ | |
23 May 2016 | AD02 | Register inspection address has been changed to C/O Slc Registrars 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ | |
11 Feb 2016 | AP01 | Appointment of Ms Susanne Chishti as a director on 1 February 2016 | |
21 Jan 2016 | MR05 | Part of the property or undertaking has been released from charge 080625550001 | |
21 Jan 2016 | MR05 | Part of the property or undertaking has been released from charge 080625550002 | |
11 Jan 2016 | MR01 | Registration of charge 080625550003, created on 31 December 2015 |