- Company Overview for JANARD PROPERTIES LIMITED (NI040171)
- Filing history for JANARD PROPERTIES LIMITED (NI040171)
- People for JANARD PROPERTIES LIMITED (NI040171)
- Charges for JANARD PROPERTIES LIMITED (NI040171)
- More for JANARD PROPERTIES LIMITED (NI040171)
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) |
---|---|---|---|
17 Feb 2017 | TM02 | Termination of appointment of Howard Frederick Mcmorris as a secretary on 10 August 2016 | |
04 Jul 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
01 Apr 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
11 Mar 2016 | AD01 | Registered office address changed from Ardra Drumkeen Ballinamallard Co. Fermanagh BT94 2ER to 1B Main Street, Kesh Enniskillen County Fermanagh BT93 1TS on 11 March 2016 | |
22 Sep 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
26 Jun 2015 | AA01 | Previous accounting period shortened from 30 September 2014 to 29 September 2014 | |
27 Apr 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
01 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
21 Jun 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jun 2014 | AR01 |
Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
01 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
05 May 2013 | AR01 | Annual return made up to 12 February 2013 with full list of shareholders | |
02 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
01 May 2012 | AR01 | Annual return made up to 12 February 2012 with full list of shareholders | |
04 Jul 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
06 May 2011 | AR01 | Annual return made up to 12 February 2011 with full list of shareholders | |
06 May 2011 | CH01 | Director's details changed for Mr Howard Frederick Mcmorris on 12 February 2011 | |
06 May 2011 | CH03 | Secretary's details changed for Mr Howard Frederick Mcmorris on 12 February 2011 | |
05 Jul 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
26 May 2010 | AR01 | Annual return made up to 12 February 2010 with full list of shareholders | |
26 May 2010 | AD02 | Register inspection address has been changed | |
25 May 2010 | CH01 | Director's details changed for David Albert Mahon on 12 February 2010 | |
25 May 2010 | CH01 | Director's details changed for Roland Christopher Hurst on 12 February 2010 | |
25 May 2010 | CH01 | Director's details changed for Howard Frederick Mcmorris on 12 February 2010 |