- Company Overview for NJDR GROUP LTD (09822571)
- Filing history for NJDR GROUP LTD (09822571)
- People for NJDR GROUP LTD (09822571)
- Charges for NJDR GROUP LTD (09822571)
- More for NJDR GROUP LTD (09822571)
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) |
---|---|---|---|
12 Jul 2019 | AA | Group of companies' accounts made up to 31 March 2019 | |
11 Jul 2019 | CH01 | Director's details changed for Mr Daniel John Richardson on 11 July 2019 | |
24 Jun 2019 | CH01 | Director's details changed for Mr Daniel John Richardson on 24 June 2019 | |
24 Jun 2019 | CH01 | Director's details changed for Mr Daniel Mark Cashmore on 24 June 2019 | |
21 Jun 2019 | SH06 |
Cancellation of shares. Statement of capital on 13 June 2019
|
|
21 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2019 | AP01 | Appointment of Mr Ian Lawson as a director on 5 March 2019 | |
13 Mar 2019 | TM01 | Termination of appointment of Keith Alexander Cairns Swinley as a director on 22 October 2018 | |
11 Feb 2019 | CH01 | Director's details changed for Mr Daniel Mark Cashmore on 11 February 2019 | |
10 Dec 2018 | CH01 | Director's details changed for Mr Daniel John Richardson on 10 December 2018 | |
12 Oct 2018 | CS01 | Confirmation statement made on 12 October 2018 with no updates | |
19 Sep 2018 | CH01 | Director's details changed for Mr Daniel John Richardson on 19 September 2018 | |
08 Aug 2018 | AA | Group of companies' accounts made up to 31 March 2018 | |
11 Dec 2017 | CH01 | Director's details changed for Mr Neil Simpson on 1 December 2017 | |
23 Oct 2017 | CS01 | Confirmation statement made on 12 October 2017 with updates | |
13 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2017 | CH01 | Director's details changed for Mr Daniel John Richardson on 24 August 2017 | |
09 Aug 2017 | AA | Group of companies' accounts made up to 31 March 2017 | |
23 Nov 2016 | AP03 | Appointment of Mr Neil Simpson as a secretary on 23 November 2016 | |
23 Nov 2016 | AP01 | Appointment of Mr Neil Simpson as a director on 23 November 2016 | |
23 Nov 2016 | TM01 | Termination of appointment of Simon Frearson as a director on 23 November 2016 | |
17 Nov 2016 | AA01 | Current accounting period extended from 31 October 2016 to 31 March 2017 | |
26 Oct 2016 | CS01 | Confirmation statement made on 12 October 2016 with updates | |
11 Oct 2016 | MR01 | Registration of charge 098225710004, created on 11 October 2016 | |
04 Jul 2016 | AD01 | Registered office address changed from C/O Howes Percival Llp 3 the Osiers Business Centre Leicester LE19 1DX United Kingdom to 25 Morris Road Clarendon Industrial Estate Leicester LE2 6AL on 4 July 2016 |