- Company Overview for JTL GROUP HOLDINGS LIMITED (13199900)
- Filing history for JTL GROUP HOLDINGS LIMITED (13199900)
- People for JTL GROUP HOLDINGS LIMITED (13199900)
- More for JTL GROUP HOLDINGS LIMITED (13199900)
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) |
---|---|---|---|
26 Feb 2021 | PSC01 | Notification of Theo Lyndon Harris as a person with significant control on 26 February 2021 | |
26 Feb 2021 | PSC01 | Notification of Lara Anastasia Harris as a person with significant control on 26 February 2021 | |
26 Feb 2021 | PSC01 | Notification of Lisa Shelley Harris as a person with significant control on 26 February 2021 | |
26 Feb 2021 | PSC04 | Change of details for Mr John Haden Harris as a person with significant control on 26 February 2021 | |
26 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 26 February 2021
|
|
26 Feb 2021 | AP01 | Appointment of Lisa Shelley Harris as a director on 26 February 2021 | |
26 Feb 2021 | AP01 | Appointment of Mr John Haden Harris as a director on 26 February 2021 | |
26 Feb 2021 | TM01 | Termination of appointment of Andrew John Davison as a director on 26 February 2021 | |
26 Feb 2021 | TM02 | Termination of appointment of Muckle Secretary Limited as a secretary on 26 February 2021 | |
26 Feb 2021 | AD01 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to 3 Clappers Lane Fulking Henfield West Sussex BN5 9nd on 26 February 2021 | |
26 Feb 2021 | PSC01 | Notification of John Haden Harris as a person with significant control on 26 February 2021 | |
26 Feb 2021 | PSC07 | Cessation of Muckle Director Limited as a person with significant control on 26 February 2021 | |
15 Feb 2021 | NEWINC |
Incorporation
Statement of capital on 2021-02-15
|