- Company Overview for JASON MILLAN LIMITED (08641036)
- Filing history for JASON MILLAN LIMITED (08641036)
- People for JASON MILLAN LIMITED (08641036)
- Charges for JASON MILLAN LIMITED (08641036)
- More for JASON MILLAN LIMITED (08641036)
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) |
---|---|---|---|
29 Nov 2019 | CH01 | Director's details changed for Mr Jamie Henri Millan on 29 November 2019 | |
31 Aug 2019 | AA | Micro company accounts made up to 31 August 2018 | |
15 Aug 2019 | CS01 | Confirmation statement made on 7 August 2019 with updates | |
13 Feb 2019 | PSC01 | Notification of Jason Marc Millan as a person with significant control on 13 February 2019 | |
13 Feb 2019 | PSC07 | Cessation of Johnathan Kraines as a person with significant control on 13 February 2019 | |
13 Feb 2019 | PSC07 | Cessation of Adam Robert Forman as a person with significant control on 21 January 2017 | |
20 Aug 2018 | CS01 | Confirmation statement made on 7 August 2018 with updates | |
14 Jun 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
10 May 2018 | MR04 | Satisfaction of charge 086410360001 in full | |
18 Aug 2017 | CS01 | Confirmation statement made on 7 August 2017 with updates | |
10 Aug 2017 | AD01 | Registered office address changed from 123 High Street Rainham Gillingham Kent ME8 8AN England to 33a High St Rainham Gillingham Kent ME8 7HX on 10 August 2017 | |
31 May 2017 | AA | Total exemption full accounts made up to 31 August 2016 | |
27 Jan 2017 | AP03 | Appointment of Mr Jason Mark Millan as a secretary on 27 January 2017 | |
27 Jan 2017 | AP01 | Appointment of Mr Jason Mark Millan as a director on 26 January 2017 | |
27 Jan 2017 | TM01 | Termination of appointment of Adam Robert Forman as a director on 27 January 2017 | |
27 Jan 2017 | TM02 | Termination of appointment of Adam Robert Forman as a secretary on 27 January 2017 | |
24 Nov 2016 | CH03 | Secretary's details changed for Mr Adam Robert Forman on 24 November 2016 | |
24 Nov 2016 | CH01 | Director's details changed for Mr Adam Robert Forman on 24 November 2016 | |
01 Sep 2016 | CS01 | Confirmation statement made on 7 August 2016 with updates | |
27 May 2016 | AD01 | Registered office address changed from 2nd Floor 45 Grosvenor Road St. Albans Herts AL13AW to 123 High Street Rainham Gillingham Kent ME8 8AN on 27 May 2016 | |
27 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
11 Aug 2015 | AR01 |
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
04 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
12 Aug 2014 | AR01 |
Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
26 Nov 2013 | TM01 | Termination of appointment of Jonathan Kraines as a director |