- Company Overview for JHAW 1 LIMITED (11404895)
- Filing history for JHAW 1 LIMITED (11404895)
- People for JHAW 1 LIMITED (11404895)
- Charges for JHAW 1 LIMITED (11404895)
- More for JHAW 1 LIMITED (11404895)
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 Jul 2024 | MR01 | Registration of charge 114048950013, created on 24 July 2024 | |
17 Jul 2024 | CS01 | Confirmation statement made on 7 June 2024 with updates | |
05 Mar 2024 | AP01 | Appointment of Mr Adam David Batty as a director on 4 March 2024 | |
08 Feb 2024 | TM01 | Termination of appointment of Jonathan Geoffrey Rawlings as a director on 25 January 2024 | |
15 Jan 2024 | AA | Full accounts made up to 31 December 2022 | |
04 Jan 2024 | MR01 | Registration of charge 114048950010, created on 29 December 2023 | |
04 Jan 2024 | MR01 | Registration of charge 114048950011, created on 29 December 2023 | |
04 Jan 2024 | MR01 | Registration of charge 114048950012, created on 29 December 2023 | |
27 Oct 2023 | AD01 | Registered office address changed from Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT England to Suite 4, 7th Floor 50 Broadway London SW1H 0DB on 27 October 2023 | |
29 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2023 | MA | Memorandum and Articles of Association | |
12 Jun 2023 | CS01 | Confirmation statement made on 7 June 2023 with no updates | |
24 Mar 2023 | MR01 | Registration of charge 114048950009, created on 16 March 2023 | |
10 Jan 2023 | AA | Full accounts made up to 31 December 2021 | |
13 Jun 2022 | CS01 | Confirmation statement made on 7 June 2022 with no updates | |
10 May 2022 | TM01 | Termination of appointment of David Brown Manning as a director on 9 March 2022 | |
26 Jan 2022 | AP01 | Appointment of Mr Jonathan Geoffrey Rawlings as a director on 1 December 2020 | |
11 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
14 Sep 2021 | CS01 | Confirmation statement made on 7 June 2021 with no updates | |
02 Aug 2021 | RP04CS01 | Second filing of Confirmation Statement dated 7 June 2019 | |
03 Mar 2021 | AD01 | Registered office address changed from 36 Hamilton Terrace Leamington Spa CV32 4LY England to Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT on 3 March 2021 | |
29 Dec 2020 | AUD | Auditor's resignation | |
17 Nov 2020 | AA | Full accounts made up to 31 December 2019 | |
12 Jun 2020 | CS01 | Confirmation statement made on 7 June 2020 with no updates | |
25 Nov 2019 | AA | Full accounts made up to 31 December 2018 |