- Company Overview for JR CONCEPTS LIMITED (08825285)
- Filing history for JR CONCEPTS LIMITED (08825285)
- People for JR CONCEPTS LIMITED (08825285)
- More for JR CONCEPTS LIMITED (08825285)
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) |
---|---|---|---|
06 Jan 2020 | PSC07 | Cessation of Peter William Hargreaves as a person with significant control on 4 November 2019 | |
25 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
25 Sep 2019 | CH01 | Director's details changed for Mr Michael Gabriel Sherry on 25 September 2019 | |
25 Sep 2019 | CH01 | Director's details changed for Mr Peter William Hargreaves on 25 September 2019 | |
20 Sep 2019 | AD01 | Registered office address changed from 4 the Keys, Hawkinge Folkestone Kent England CT18 7JQ to Linden House Linden Close Tunbridge Wells Kent TN4 8HH on 20 September 2019 | |
04 Jan 2019 | CS01 | Confirmation statement made on 23 December 2018 with no updates | |
26 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
05 Jan 2018 | CS01 | Confirmation statement made on 23 December 2017 with no updates | |
19 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
15 Sep 2017 | TM01 | Termination of appointment of Brian John Davies as a director on 23 June 2017 | |
12 Jan 2017 | CS01 | Confirmation statement made on 23 December 2016 with updates | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Jan 2016 | AR01 |
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
|
|
23 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
12 Jan 2015 | AR01 |
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
09 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 1 January 2014
|
|
08 Jan 2014 | AP01 | Appointment of Mr Brian Davies as a director | |
08 Jan 2014 | AD01 | Registered office address changed from 6 Dragonfly Way, Hawkinge Folkestone Kent England and Wales CT18 7FY United Kingdom on 8 January 2014 | |
02 Jan 2014 | AP01 | Appointment of Mr Michael Gabriel Sherry as a director | |
23 Dec 2013 | NEWINC |
Incorporation
|