- Company Overview for JDUK INVESTMENTS LIMITED (08126121)
- Filing history for JDUK INVESTMENTS LIMITED (08126121)
- People for JDUK INVESTMENTS LIMITED (08126121)
- Charges for JDUK INVESTMENTS LIMITED (08126121)
- More for JDUK INVESTMENTS LIMITED (08126121)
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 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 1 June 2015
|
|
07 Apr 2015 | AD01 | Registered office address changed from Thornbury House 16 Woodlands Gerrards Cross Buckinghamshire SL9 8DD to Denmark House 143 High Street Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9QL on 7 April 2015 | |
04 Mar 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
06 Oct 2014 | AR01 |
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-10-06
|
|
24 Oct 2013 | MR01 | Registration of charge 081261210001 | |
22 Aug 2013 | CERTNM |
Company name changed bishops cleeve properties LIMITED\certificate issued on 22/08/13
|
|
21 Aug 2013 | AR01 |
Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-08-21
|
|
21 Aug 2013 | TM01 | Termination of appointment of Lisa Millward as a director | |
21 Aug 2013 | AP01 | Appointment of Mr Stephen Hudson as a director | |
21 Aug 2013 | AP01 | Appointment of Mr Andrew Nurse as a director | |
02 Aug 2013 | AA | Accounts for a dormant company made up to 31 July 2013 | |
17 Jul 2013 | AR01 | Annual return made up to 2 July 2013 with full list of shareholders | |
02 Jul 2012 | NEWINC |
Incorporation
|