- Company Overview for JARDINE NORTON CAPITAL A LIMITED (08853642)
- Filing history for JARDINE NORTON CAPITAL A LIMITED (08853642)
- People for JARDINE NORTON CAPITAL A LIMITED (08853642)
- Charges for JARDINE NORTON CAPITAL A LIMITED (08853642)
- More for JARDINE NORTON CAPITAL A LIMITED (08853642)
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) |
---|---|---|---|
26 Mar 2021 | PSC04 | Change of details for Mr Paul John Clark as a person with significant control on 26 March 2021 | |
17 Mar 2021 | CS01 | Confirmation statement made on 16 March 2021 with no updates | |
04 Mar 2021 | MR04 | Satisfaction of charge 088536420002 in full | |
03 Mar 2021 | MR01 | Registration of charge 088536420004, created on 23 February 2021 | |
24 Feb 2021 | MR01 | Registration of charge 088536420003, created on 23 February 2021 | |
19 Jun 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
31 Mar 2020 | CH01 | Director's details changed for Mr Ceri Thomas Rees on 18 March 2020 | |
31 Mar 2020 | CH01 | Director's details changed for Mr Paul John Clark on 18 March 2020 | |
16 Mar 2020 | CS01 | Confirmation statement made on 16 March 2020 with updates | |
10 Dec 2019 | CS01 | Confirmation statement made on 3 December 2019 with no updates | |
07 Dec 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
07 Dec 2018 | MR01 | Registration of charge 088536420002, created on 3 December 2018 | |
03 Dec 2018 | CS01 | Confirmation statement made on 3 December 2018 with no updates | |
12 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
03 Apr 2018 | AD01 | Registered office address changed from 1 Caspian Point Pier Head St Cardiff Bay Cardiff CF10 4DQ to Falcon Drive Cardiff Bay Cardiff CF10 4RU on 3 April 2018 | |
13 Dec 2017 | CS01 | Confirmation statement made on 12 December 2017 with no updates | |
24 Nov 2017 | MR04 | Satisfaction of charge 088536420001 in full | |
18 Jul 2017 | AA01 | Current accounting period extended from 31 January 2017 to 31 July 2017 | |
16 Mar 2017 | TM01 | Termination of appointment of Martyn Roy Gannicott as a director on 3 March 2017 | |
20 Dec 2016 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
31 Oct 2016 | AA | Total exemption full accounts made up to 31 January 2016 | |
12 May 2016 | MR01 | Registration of charge 088536420001, created on 9 May 2016 | |
08 Jan 2016 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
|
|
21 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
01 May 2015 | AP01 | Appointment of Mr Martyn Roy Gannicott as a director on 1 May 2015 |