JANSON PROPERTIES (COLINDALE) LIMITED
Company number 08179745
- Company Overview for JANSON PROPERTIES (COLINDALE) LIMITED (08179745)
- Filing history for JANSON PROPERTIES (COLINDALE) LIMITED (08179745)
- People for JANSON PROPERTIES (COLINDALE) LIMITED (08179745)
- Charges for JANSON PROPERTIES (COLINDALE) LIMITED (08179745)
- More for JANSON PROPERTIES (COLINDALE) LIMITED (08179745)
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) |
---|---|---|---|
10 Apr 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
15 Aug 2016 | CS01 | Confirmation statement made on 14 August 2016 with updates | |
04 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
09 Sep 2015 | AR01 |
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
02 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 28 September 2012
|
|
22 Jun 2015 | AP03 | Appointment of Mr David Robert Green as a secretary on 19 June 2015 | |
20 Jun 2015 | TM02 | Termination of appointment of Anthony Neil Miles as a secretary on 19 June 2015 | |
20 Jun 2015 | AD01 | Registered office address changed from Unit 4 Technology Park, Colindeep Lane London NW9 6BX England to C/O Greenbrook Industries Ltd 2 - 6 Hampstead High Street London NW3 1PR on 20 June 2015 | |
19 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
03 Sep 2014 | AR01 |
Annual return made up to 14 August 2014
Statement of capital on 2014-09-03
|
|
14 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
22 Aug 2013 | AR01 |
Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-08-22
|
|
13 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
13 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
23 Jan 2013 | AP01 | Appointment of Henry Richard Green as a director | |
28 Sep 2012 | AP01 | Appointment of Mr James Adam Sanson as a director | |
28 Sep 2012 | AP01 | Appointment of Samantha Sanson as a director | |
28 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 28 September 2012
|
|
28 Sep 2012 | AA01 | Current accounting period extended from 31 August 2013 to 30 September 2013 | |
28 Sep 2012 | AP03 | Appointment of Anthony Neil Miles as a secretary | |
28 Sep 2012 | TM01 | Termination of appointment of James Gordon as a director | |
28 Sep 2012 | AD01 | Registered office address changed from 22 Great James Street London WC1N 3ES England on 28 September 2012 | |
14 Aug 2012 | NEWINC |
Incorporation
|