SJM CHILDREN'S PROPERTY COMPANY UNLIMITED
Company number 08902568
- Company Overview for SJM CHILDREN'S PROPERTY COMPANY UNLIMITED (08902568)
- Filing history for SJM CHILDREN'S PROPERTY COMPANY UNLIMITED (08902568)
- People for SJM CHILDREN'S PROPERTY COMPANY UNLIMITED (08902568)
- More for SJM CHILDREN'S PROPERTY COMPANY UNLIMITED (08902568)
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 Feb 2024 | CS01 | Confirmation statement made on 19 February 2024 with no updates | |
19 Feb 2023 | CS01 | Confirmation statement made on 19 February 2023 with no updates | |
24 Feb 2022 | CS01 | Confirmation statement made on 19 February 2022 with updates | |
31 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2022 | MA | Memorandum and Articles of Association | |
28 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
26 Jan 2022 | SH08 | Change of share class name or designation | |
19 Feb 2021 | CS01 | Confirmation statement made on 19 February 2021 with no updates | |
05 Mar 2020 | CS01 | Confirmation statement made on 19 February 2020 with no updates | |
27 Feb 2019 | CS01 | Confirmation statement made on 19 February 2019 with no updates | |
23 Feb 2018 | CS01 | Confirmation statement made on 19 February 2018 with no updates | |
24 Jul 2017 | AA01 | Previous accounting period extended from 28 February 2017 to 31 March 2017 | |
24 Feb 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates | |
14 Mar 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
14 Mar 2016 | CH01 | Director's details changed for Jeanne Marie Tomasina Mckeague on 1 February 2016 | |
14 Mar 2016 | CH01 | Director's details changed for Mr Sean Thomas Mckeague on 1 February 2016 | |
03 Feb 2016 | AD01 | Registered office address changed from 829 Birmingham New Road Tipton West Midlands DY4 8AS to 835 Birmingham New Road Tipton West Midlands DY4 8AS on 3 February 2016 | |
24 Mar 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
|