- Company Overview for JARDINE NORTON GROUP LIMITED (11908926)
- Filing history for JARDINE NORTON GROUP LIMITED (11908926)
- People for JARDINE NORTON GROUP LIMITED (11908926)
- More for JARDINE NORTON GROUP LIMITED (11908926)
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) |
---|---|---|---|
02 Jan 2025 | AD01 | Registered office address changed from 14 Windsor Place Cardiff CF10 3BY Wales to 1 Caspian Point Pierhead Street Cardiff Bay Cardiff CF10 4DQ on 2 January 2025 | |
06 Aug 2024 | CERTNM |
Company name changed jardine norton holdings LIMITED\certificate issued on 06/08/24
|
|
31 Jul 2024 | AA | Micro company accounts made up to 31 July 2023 | |
09 Apr 2024 | CS01 | Confirmation statement made on 25 March 2024 with no updates | |
31 Jul 2023 | AA | Micro company accounts made up to 31 July 2022 | |
26 Apr 2023 | CS01 | Confirmation statement made on 25 March 2023 with no updates | |
29 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
08 Apr 2022 | CS01 | Confirmation statement made on 25 March 2022 with no updates | |
04 Nov 2021 | AD01 | Registered office address changed from Falcon Drive Cardiff Bay Cardiff CF10 4RU Wales to 14 Windsor Place Cardiff CF10 3BY on 4 November 2021 | |
06 Sep 2021 | AA | Micro company accounts made up to 31 July 2020 | |
07 Jul 2021 | AA01 | Previous accounting period shortened from 30 March 2021 to 31 July 2020 | |
01 Apr 2021 | AA | Micro company accounts made up to 31 March 2020 | |
26 Mar 2021 | AA01 | Previous accounting period shortened from 31 March 2020 to 30 March 2020 | |
26 Mar 2021 | CS01 | Confirmation statement made on 25 March 2021 with no updates | |
25 Mar 2020 | CS01 | Confirmation statement made on 25 March 2020 with no updates | |
08 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
04 Dec 2019 | PSC04 | Change of details for Mr Ceri Rees as a person with significant control on 2 August 2019 | |
04 Dec 2019 | PSC04 | Change of details for Mr Paul John Clark as a person with significant control on 2 August 2019 | |
21 Aug 2019 | CH01 | Director's details changed for Mr Ceri Rees on 8 August 2019 | |
21 Aug 2019 | CH01 | Director's details changed for Mr Paul John Clark on 8 August 2019 | |
02 Aug 2019 | AD01 | Registered office address changed from Emperor House Pierhead Street Cardiff Bay Cardiff CF10 4PH United Kingdom to Falcon Drive Cardiff Bay Cardiff CF10 4RU on 2 August 2019 | |
27 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-27
|