- Company Overview for J C F P SECRETARIES LTD (10087412)
- Filing history for J C F P SECRETARIES LTD (10087412)
- People for J C F P SECRETARIES LTD (10087412)
- More for J C F P SECRETARIES LTD (10087412)
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 Sep 2018 | CH01 | Director's details changed for Ilana Michelle Goldstone on 26 August 2018 | |
01 May 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
28 Mar 2018 | CS01 | Confirmation statement made on 28 March 2018 with updates | |
27 Oct 2017 | PSC05 | Change of details for Jcf Property Management Limited as a person with significant control on 10 October 2017 | |
27 Oct 2017 | PSC05 | Change of details for J C Francis & Partners Limited as a person with significant control on 10 October 2017 | |
26 May 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
09 May 2017 | CH01 | Director's details changed for Miss Liberty Rebecca Davey on 4 May 2017 | |
29 Mar 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates | |
16 Jan 2017 | AP01 | Appointment of David Charles Graves as a director on 1 November 2016 | |
30 Nov 2016 | AP01 | Appointment of Mr Stewart Michael White as a director on 1 November 2016 | |
30 Nov 2016 | TM01 | Termination of appointment of Susan Janet Martindale as a director on 6 October 2016 | |
30 Nov 2016 | TM01 | Termination of appointment of Sarah Fisher as a director on 31 October 2016 | |
29 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-29
|