- Company Overview for JRP NOMINEES LIMITED (09725785)
- Filing history for JRP NOMINEES LIMITED (09725785)
- People for JRP NOMINEES LIMITED (09725785)
- More for JRP NOMINEES LIMITED (09725785)
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) |
---|---|---|---|
24 May 2019 | AP01 | Appointment of Mr Jason Keith Causer as a director on 21 May 2019 | |
26 Mar 2019 | AP03 | Appointment of Mr Paul Waters as a secretary on 15 March 2019 | |
26 Mar 2019 | TM02 | Termination of appointment of Simon Andrew O'hara as a secretary on 15 March 2019 | |
31 Oct 2018 | TM01 | Termination of appointment of Simon George Thomas as a director on 31 October 2018 | |
10 Aug 2018 | CS01 | Confirmation statement made on 9 August 2018 with no updates | |
13 Jul 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
10 Aug 2017 | CS01 | Confirmation statement made on 9 August 2017 with no updates | |
11 May 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
13 Feb 2017 | CH01 | Director's details changed for Mr Rodney Malcolm Cook on 31 January 2017 | |
15 Aug 2016 | CS01 | Confirmation statement made on 9 August 2016 with updates | |
01 Jul 2016 | CH01 | Director's details changed for Mr Rodney Malcolm Cook on 19 May 2016 | |
19 May 2016 | AP03 | Appointment of Mr Simon Andrew O'hara as a secretary on 19 April 2016 | |
19 May 2016 | TM02 | Termination of appointment of Martin Charles Smith as a secretary on 19 April 2016 | |
22 Apr 2016 | AA01 | Current accounting period extended from 31 August 2016 to 31 December 2016 | |
04 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2016 | CONNOT | Change of name notice | |
10 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-10
|