- Company Overview for JARDINE NORTON CAPITAL B LTD (13549780)
- Filing history for JARDINE NORTON CAPITAL B LTD (13549780)
- People for JARDINE NORTON CAPITAL B LTD (13549780)
- Charges for JARDINE NORTON CAPITAL B LTD (13549780)
- More for JARDINE NORTON CAPITAL B LTD (13549780)
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 | PSC05 | Change of details for Jardine Norton Group Limited as a person with significant control on 1 January 2025 | |
02 Jan 2025 | PSC05 | Change of details for Jardine Norton Holdings Limited as a person with significant control on 6 August 2024 | |
02 Jan 2025 | CH02 | Director's details changed for Jardine Norton Management Services Limited on 1 January 2025 | |
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 | |
05 Sep 2024 | CS01 | Confirmation statement made on 5 September 2024 with no updates | |
03 Sep 2024 | AA | Unaudited abridged accounts made up to 31 August 2023 | |
23 Jul 2024 | MR01 | Registration of charge 135497800003, created on 10 July 2024 | |
08 May 2024 | MR04 | Satisfaction of charge 135497800001 in full | |
08 May 2024 | MR04 | Satisfaction of charge 135497800002 in full | |
23 Oct 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
20 Sep 2023 | AP02 | Appointment of Jardine Norton Management Services Limited as a director on 18 September 2023 | |
05 Sep 2023 | CS01 | Confirmation statement made on 5 September 2023 with updates | |
05 Sep 2023 | PSC02 | Notification of Jardine Norton Holdings Limited as a person with significant control on 1 September 2023 | |
05 Sep 2023 | PSC07 | Cessation of Ceri Rees as a person with significant control on 1 September 2023 | |
05 Sep 2023 | PSC07 | Cessation of Paul Clark as a person with significant control on 1 September 2023 | |
26 Apr 2023 | CS01 | Confirmation statement made on 19 April 2023 with no updates | |
07 Mar 2023 | MR01 | Registration of charge 135497800002, created on 2 March 2023 | |
19 Apr 2022 | CS01 | Confirmation statement made on 19 April 2022 with updates | |
04 Nov 2021 | CH01 | Director's details changed for Mr Ceri Rees on 4 November 2021 | |
04 Nov 2021 | CH01 | Director's details changed for Mr Paul Clark on 4 November 2021 | |
04 Nov 2021 | PSC04 | Change of details for Mr Paul Clark as a person with significant control on 4 November 2021 | |
04 Nov 2021 | PSC04 | Change of details for Mr Ceri Rees as a person with significant control on 4 November 2021 | |
04 Nov 2021 | AD01 | Registered office address changed from Falcon Drive Cardiff Bay Cardiff CF10 4RU United Kingdom to 14 Windsor Place Cardiff CF10 3BY on 4 November 2021 | |
30 Sep 2021 | MR01 | Registration of charge 135497800001, created on 13 September 2021 | |
05 Aug 2021 | NEWINC |
Incorporation
Statement of capital on 2021-08-05
|