- Company Overview for JERMYN HOMES LIMITED (09242796)
- Filing history for JERMYN HOMES LIMITED (09242796)
- People for JERMYN HOMES LIMITED (09242796)
- Charges for JERMYN HOMES LIMITED (09242796)
- More for JERMYN HOMES LIMITED (09242796)
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 Dec 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Oct 2016 | CS01 | Confirmation statement made on 1 October 2016 with updates | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
26 Oct 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
22 Oct 2015 | CH01 | Director's details changed for Frederick William Augustus Marquess of Bristol on 1 October 2015 | |
22 Oct 2015 | AD01 | Registered office address changed from C/O Bristol Estates Ltd 2 Eaton Gate London SW1W 9BJ United Kingdom to C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL on 22 October 2015 | |
17 Feb 2015 | MR01 | Registration of charge 092427960001, created on 3 February 2015 | |
01 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-01
|