- 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) |
---|---|---|---|
25 May 2010 | CH01 | Director's details changed for Eric William Cruikshank on 12 February 2010 | |
25 May 2010 | CH01 | Director's details changed for Walter Douglas Vaughan on 12 February 2010 | |
25 May 2010 | CH01 | Director's details changed for Thomas Beatty Elliott on 12 February 2010 | |
25 May 2010 | CH01 | Director's details changed for Alexander Gerard Beatty on 12 February 2010 | |
25 May 2010 | CH01 | Director's details changed for Victor Alfred Beatty on 12 February 2010 | |
25 May 2010 | CH03 | Secretary's details changed for Mr Howard Frederick Mcmorris on 12 February 2010 | |
12 Jun 2009 | 402(NI) | Pars re mortage | |
19 May 2009 | AC(NI) | 30/09/08 annual accts | |
08 May 2009 | 371S(NI) | 12/02/09 annual return shuttle | |
19 Feb 2009 | 233(NI) | Change of ARD | |
15 Dec 2008 | 402R(NI) | Particulars of a mortgage charge | |
15 May 2008 | RESOLUTIONS |
Resolutions
|
|
15 May 2008 | UDM+A(NI) | Updated mem and arts | |
15 May 2008 | RESOLUTIONS |
Resolutions
|
|
15 May 2008 | 132(NI) | Not re consol/divn of shs | |
01 May 2008 | 98-2(NI) | Return of allot of shares | |
10 Apr 2008 | 371S(NI) | 12/02/08 annual return shuttle | |
09 Feb 2008 | AC(NI) | 31/03/07 annual accts | |
09 Jul 2007 | 371S(NI) | 12/02/07 annual return shuttle | |
18 Jun 2007 | SD(NI) | Statutory declaration | |
25 May 2007 | 402(NI) | Pars re mortage | |
19 Dec 2006 | AC(NI) | 31/03/06 annual accts | |
29 Oct 2006 | 98-2(NI) | Return of allot of shares | |
02 Jul 2006 | 98-2(NI) | Return of allot of shares | |
02 Jul 2006 | 98-2(NI) | Return of allot of shares |