JACARANDA CAPITAL PARTNERS LIMITED
Company number 08643845
- Company Overview for JACARANDA CAPITAL PARTNERS LIMITED (08643845)
- Filing history for JACARANDA CAPITAL PARTNERS LIMITED (08643845)
- People for JACARANDA CAPITAL PARTNERS LIMITED (08643845)
- More for JACARANDA CAPITAL PARTNERS LIMITED (08643845)
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) |
---|---|---|---|
19 Aug 2024 | CS01 | Confirmation statement made on 8 August 2024 with no updates | |
23 Jan 2024 | AA | Micro company accounts made up to 31 March 2023 | |
09 Aug 2023 | CS01 | Confirmation statement made on 8 August 2023 with no updates | |
28 Feb 2023 | AA | Micro company accounts made up to 31 March 2022 | |
07 Sep 2022 | CS01 | Confirmation statement made on 8 August 2022 with no updates | |
16 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
14 Sep 2021 | CS01 | Confirmation statement made on 8 August 2021 with no updates | |
25 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
09 Mar 2021 | AA01 | Previous accounting period shortened from 31 August 2020 to 31 March 2020 | |
24 Aug 2020 | CS01 | Confirmation statement made on 8 August 2020 with no updates | |
24 Aug 2020 | CH01 | Director's details changed for Mr Thomas Richard Macbride Price on 1 August 2020 | |
27 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
04 Sep 2019 | CS01 | Confirmation statement made on 8 August 2019 with updates | |
14 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
03 May 2019 | AD01 | Registered office address changed from 3 Acorn Business Centre Northarbour Road Cosham Portsmouth PO6 3th to C/O Hillier Hopkins Llp 1st Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 3 May 2019 | |
07 Aug 2018 | CS01 | Confirmation statement made on 7 August 2018 with updates | |
31 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
07 Aug 2017 | CS01 | Confirmation statement made on 7 August 2017 with no updates | |
12 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
09 Aug 2016 | CS01 | Confirmation statement made on 8 August 2016 with updates | |
09 Aug 2016 | TM01 | Termination of appointment of Peter Edward Howe as a director on 30 June 2016 | |
07 Jun 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
07 Sep 2015 | AR01 |
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
14 Jul 2015 | TM01 | Termination of appointment of Richard Peter Clements as a director on 30 June 2015 | |
17 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 |