- Company Overview for LEADERS JORDANS LIMITED (08224805)
- Filing history for LEADERS JORDANS LIMITED (08224805)
- People for LEADERS JORDANS LIMITED (08224805)
- Charges for LEADERS JORDANS LIMITED (08224805)
- More for LEADERS JORDANS LIMITED (08224805)
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) |
---|---|---|---|
17 Aug 2017 | AP03 | Appointment of Mr Michael Edward John Palmer as a secretary on 17 August 2017 | |
17 Aug 2017 | AP01 | Appointment of Mr Peter Kavanagh as a director on 17 August 2017 | |
17 Aug 2017 | AP01 | Appointment of Mr Panagiotis Deric Loverdos as a director on 17 August 2017 | |
17 Aug 2017 | AP01 | Appointment of Mr Adrian Stuart Gill as a director on 17 August 2017 | |
17 Aug 2017 | AP01 | Appointment of Mr Michael Edward John Palmer as a director on 17 August 2017 | |
24 Jul 2017 | AA01 | Current accounting period shortened from 31 March 2018 to 31 December 2017 | |
09 Jul 2017 | AD01 | Registered office address changed from Becket House 6 Littlehampton Road Worthing BN13 1QE to Crowthorne House Nine Mile Ride Wokingham RG40 3GZ on 9 July 2017 | |
07 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
06 Sep 2016 | AA | Full accounts made up to 31 March 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
08 Jun 2016 | CH01 | Director's details changed for Mr Matthew James Light on 1 May 2016 | |
30 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2016 | MR01 | Registration of charge 082248050003, created on 15 March 2016 | |
22 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
10 Aug 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
03 Feb 2015 | TM01 | Termination of appointment of William Astley Jordan as a director on 23 January 2015 | |
17 Dec 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
17 Sep 2014 | AR01 |
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-17
|
|
05 Dec 2013 | AA | Group of companies' accounts made up to 31 March 2013 | |
30 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2013 | AR01 |
Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-11
|
|
12 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2013 | MR01 | Registration of charge 082248050002 | |
01 Aug 2013 | MR04 | Satisfaction of charge 1 in full | |
22 May 2013 | SH01 |
Statement of capital following an allotment of shares on 31 October 2012
|