JEM PROPERTY SERVICES GROUP LIMITED
Company number 09014219
- Company Overview for JEM PROPERTY SERVICES GROUP LIMITED (09014219)
- Filing history for JEM PROPERTY SERVICES GROUP LIMITED (09014219)
- People for JEM PROPERTY SERVICES GROUP LIMITED (09014219)
- Charges for JEM PROPERTY SERVICES GROUP LIMITED (09014219)
- More for JEM PROPERTY SERVICES GROUP LIMITED (09014219)
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) |
---|---|---|---|
18 Nov 2016 | AP01 | Appointment of Mr Brian Leslie Rogers as a director on 16 November 2016 | |
17 Nov 2016 | AP03 | Appointment of Mr Brian Rogers as a secretary on 16 November 2016 | |
17 Nov 2016 | TM01 | Termination of appointment of Martin John Sherlock as a director on 16 November 2016 | |
17 Nov 2016 | TM01 | Termination of appointment of Elizabeth Sherlock as a director on 16 November 2016 | |
17 Nov 2016 | AP01 | Appointment of Mr John Acton as a director on 16 November 2016 | |
13 Oct 2016 | AAMD | Amended total exemption small company accounts made up to 30 April 2015 | |
01 Oct 2016 | AAMD | Amended total exemption small company accounts made up to 30 April 2016 | |
06 Sep 2016 | CS01 | Confirmation statement made on 6 September 2016 with updates | |
20 Jun 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
02 Jun 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
25 May 2016 | TM01 | Termination of appointment of James Goodger as a director on 25 May 2016 | |
25 May 2016 | AR01 |
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
29 Mar 2016 | AR01 |
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
24 Mar 2016 | CH01 | Director's details changed for Mr Martin John Sherlock on 18 January 2016 | |
01 Feb 2016 | MR01 | Registration of charge 090142190001, created on 19 January 2016 | |
22 Jan 2016 | TM01 | Termination of appointment of Dean Robert Churcher as a director on 18 January 2016 | |
20 Jan 2016 | AP01 | Appointment of Mr James Goodger as a director on 18 January 2016 | |
20 Jan 2016 | AP01 | Appointment of Mrs Elizabeth Sherlock as a director on 18 January 2016 | |
20 Jan 2016 | AD01 | Registered office address changed from Suite 6 Furzehall Farm Wickham Road Fareham Hampshire Po16 7H to Unit 23 Trafalgar House 223 Southampton Road Portchester Hampshire PO6 4PY on 20 January 2016 | |
11 Jan 2016 | CERTNM |
Company name changed cura utilities LIMITED\certificate issued on 11/01/16
|
|
19 Dec 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
23 Jun 2015 | AR01 |
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
28 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-28
|