- Company Overview for JAMARAH LTD (09277980)
- Filing history for JAMARAH LTD (09277980)
- People for JAMARAH LTD (09277980)
- More for JAMARAH LTD (09277980)
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) |
---|---|---|---|
21 Sep 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
11 Dec 2017 | CS01 | Confirmation statement made on 23 October 2017 with no updates | |
11 Dec 2017 | PSC01 | Notification of Margaret Elaine Andrews as a person with significant control on 6 April 2016 | |
04 Dec 2017 | PSC04 | Change of details for Mr Richard Prescott Andrews as a person with significant control on 4 December 2017 | |
11 Sep 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
06 Feb 2017 | CH04 | Secretary's details changed for Playfair Partnerships Limited on 6 February 2017 | |
19 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
01 Nov 2016 | CS01 | Confirmation statement made on 23 October 2016 with updates | |
21 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
06 Nov 2015 | SH08 | Change of share class name or designation | |
06 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2015 | AR01 |
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
05 Nov 2015 | AP01 | Appointment of Mr John Playfair as a director on 19 October 2015 | |
14 Aug 2015 | SH20 | Statement by Directors | |
14 Aug 2015 | SH19 |
Statement of capital on 14 August 2015
|
|
14 Aug 2015 | CAP-SS | Solvency Statement dated 14/07/15 | |
14 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2014 | AA01 | Current accounting period shortened from 31 October 2015 to 30 April 2015 | |
23 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-23
|