- Company Overview for JABA PROPERTIES LIMITED (NI056763)
- Filing history for JABA PROPERTIES LIMITED (NI056763)
- People for JABA PROPERTIES LIMITED (NI056763)
- More for JABA PROPERTIES LIMITED (NI056763)
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) |
---|---|---|---|
13 Mar 2015 | AD01 | Registered office address changed from 7 Castle Manor Crevenish Kesh Enniskillen BT93 1RG to 127 Tirmacspird Road, Tirmacspird Lack Enniskillen County Fermanagh BT93 0FA on 13 March 2015 | |
13 Oct 2014 | AR01 |
Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
07 May 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
17 Oct 2013 | AR01 |
Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-10-17
|
|
02 Apr 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
18 Oct 2012 | AR01 | Annual return made up to 7 October 2012 with full list of shareholders | |
03 Apr 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
31 Oct 2011 | AR01 | Annual return made up to 7 October 2011 with full list of shareholders | |
06 May 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
13 Oct 2010 | AR01 | Annual return made up to 7 October 2010 with full list of shareholders | |
13 Oct 2010 | CH01 | Director's details changed for Mr Robert Charles Cummings on 7 October 2010 | |
08 May 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
11 Feb 2010 | AR01 | Annual return made up to 7 October 2009 with full list of shareholders | |
11 Feb 2010 | CH01 | Director's details changed for Ian Browne on 7 October 2009 | |
11 Feb 2010 | CH01 | Director's details changed for Alan Armstrong on 7 October 2009 | |
11 Feb 2010 | CH03 | Secretary's details changed for William Johnston on 7 October 2009 | |
11 Feb 2010 | CH01 | Director's details changed for William Johnston on 7 October 2009 | |
11 Feb 2010 | CH01 | Director's details changed for Trevor Alcorn on 7 October 2009 | |
11 Feb 2010 | CH01 | Director's details changed for Robert Cummings on 7 October 2009 | |
14 May 2009 | AC(NI) | 31/10/08 annual accts | |
30 Oct 2008 | 371S(NI) | 07/10/08 annual return shuttle | |
08 May 2008 | AC(NI) | 31/10/07 annual accts | |
31 Oct 2007 | 371S(NI) | 07/10/07 annual return shuttle | |
24 Jul 2007 | AC(NI) | 31/10/06 annual accts | |
05 Nov 2006 | 371S(NI) | 07/10/06 annual return shuttle |