- Company Overview for JARRAL HOLDINGS LIMITED (09693527)
- Filing history for JARRAL HOLDINGS LIMITED (09693527)
- People for JARRAL HOLDINGS LIMITED (09693527)
- Charges for JARRAL HOLDINGS LIMITED (09693527)
- More for JARRAL HOLDINGS LIMITED (09693527)
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) |
---|---|---|---|
20 Feb 2019 | CS01 | Confirmation statement made on 17 February 2019 with no updates | |
06 Feb 2019 | TM01 | Termination of appointment of Ross Adam Marshall as a director on 20 December 2018 | |
17 Apr 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
21 Feb 2018 | CS01 | Confirmation statement made on 17 February 2018 with no updates | |
07 Apr 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
02 Mar 2017 | CS01 | Confirmation statement made on 17 February 2017 with updates | |
25 Nov 2016 | AA01 | Previous accounting period extended from 31 July 2016 to 31 October 2016 | |
27 Apr 2016 | MR01 | Registration of charge 096935270001, created on 19 April 2016 | |
18 Feb 2016 | AR01 |
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
10 Feb 2016 | AD01 | Registered office address changed from Unit 1 Stonebroom Industrial Estate Stonebroom Alfreton Derbyshire DE55 6LQ England to 68 West Gate Mansfield Nottinghamshire NG18 1RR on 10 February 2016 | |
10 Feb 2016 | TM01 | Termination of appointment of Anthony Dennis Corton as a director on 4 November 2015 | |
20 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-20
|