- Company Overview for JH AND FAMILY CAPITAL LTD (11356672)
- Filing history for JH AND FAMILY CAPITAL LTD (11356672)
- People for JH AND FAMILY CAPITAL LTD (11356672)
- More for JH AND FAMILY CAPITAL LTD (11356672)
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) |
---|---|---|---|
25 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
29 Apr 2024 | CS01 | Confirmation statement made on 29 April 2024 with no updates | |
25 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
09 May 2023 | CS01 | Confirmation statement made on 9 May 2023 with no updates | |
09 May 2023 | CH01 | Director's details changed for Dr Kulvir Singh Hundal on 5 May 2023 | |
09 May 2023 | CH01 | Director's details changed for Dr Reena Hundal on 5 May 2023 | |
09 May 2023 | PSC04 | Change of details for Dr Reena Hundal as a person with significant control on 5 May 2023 | |
09 May 2023 | PSC04 | Change of details for Dr Kulvir Singh Hundal as a person with significant control on 5 May 2023 | |
27 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
11 May 2022 | CS01 | Confirmation statement made on 10 May 2022 with no updates | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
11 May 2021 | CS01 | Confirmation statement made on 10 May 2021 with no updates | |
17 Mar 2021 | AD01 | Registered office address changed from 9 Chiltern Court Asheridge Road Chesham Buckinghamshire HP5 2PX England to Unit 3 Bradburys Court, Lyon Road Harrow HA1 2BY on 17 March 2021 | |
24 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
20 May 2020 | CS01 | Confirmation statement made on 10 May 2020 with no updates | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
28 Aug 2019 | AA01 | Previous accounting period shortened from 31 May 2019 to 31 December 2018 | |
23 Jul 2019 | AD01 | Registered office address changed from Pilgrim House Packhorse Road Gerrards Cross Bucks SL9 7QE United Kingdom to 9 Chiltern Court Asheridge Road Chesham Buckinghamshire HP5 2PX on 23 July 2019 | |
13 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with updates | |
18 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 1 October 2018
|
|
18 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
11 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-11
|