- Company Overview for JHDC DEVELOPMENTS LIMITED (08590219)
- Filing history for JHDC DEVELOPMENTS LIMITED (08590219)
- People for JHDC DEVELOPMENTS LIMITED (08590219)
- Insolvency for JHDC DEVELOPMENTS LIMITED (08590219)
- More for JHDC DEVELOPMENTS LIMITED (08590219)
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) |
---|---|---|---|
13 Aug 2015 | AR01 |
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
|
|
20 Jul 2015 | AR01 |
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
15 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
15 Jul 2015 | AD01 | Registered office address changed from Block E Brunswick Square Union Street Oldham OL1 1DE to C/O C/O Edwards Veeder (Uk) Limited Block E, Brunswick Square Union Street Oldham OL1 1DE on 15 July 2015 | |
04 Jun 2015 | CERTNM |
Company name changed verofy LIMITED\certificate issued on 04/06/15
|
|
29 Oct 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
11 Aug 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
25 Jul 2014 | TM01 | Termination of appointment of William Seabrook as a director on 25 July 2014 | |
16 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 9 August 2013
|
|
05 Sep 2013 | AP01 | Appointment of Mr William Seabrook as a director | |
05 Sep 2013 | AP01 | Appointment of Mr Daniel Mark Cainer as a director | |
05 Sep 2013 | AP01 | Appointment of Mr James Benedict Hoole as a director | |
01 Jul 2013 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
01 Jul 2013 | NEWINC | Incorporation |