Advanced company searchLink opens in new window

JEM PROPERTY SERVICES GROUP LIMITED

Company number 09014219

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 30
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
  • GBP 30
29 Mar 2016 AR01 Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 30
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-11
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
  • GBP 30
28 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-28
  • GBP 30
  • MODEL ARTICLES ‐ Model articles adopted