- Company Overview for JOYCE CLARKE ESTATE AGENTS LTD (NI603903)
- Filing history for JOYCE CLARKE ESTATE AGENTS LTD (NI603903)
- People for JOYCE CLARKE ESTATE AGENTS LTD (NI603903)
- More for JOYCE CLARKE ESTATE AGENTS LTD (NI603903)
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) |
---|---|---|---|
28 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
04 Aug 2015 | AR01 |
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
20 Aug 2014 | AR01 |
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
11 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
21 Aug 2013 | AR01 |
Annual return made up to 28 July 2013 with full list of shareholders
Statement of capital on 2013-08-21
|
|
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
12 Feb 2013 | AP03 | Appointment of Ms Libby Clarke as a secretary | |
12 Feb 2013 | TM01 | Termination of appointment of Elizabeth Mcwilliam as a director | |
12 Feb 2013 | AP01 | Appointment of Mr Edward Lane as a director | |
27 Aug 2012 | AR01 | Annual return made up to 28 July 2012 with full list of shareholders | |
03 May 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
19 Apr 2012 | AD01 | Registered office address changed from 32 Lodge Road Coleraine BT52 1NB United Kingdom on 19 April 2012 | |
26 Aug 2011 | AR01 | Annual return made up to 28 July 2011 with full list of shareholders | |
10 Aug 2010 | CERTNM |
Company name changed clarke & joyce LTD\certificate issued on 10/08/10
|
|
10 Aug 2010 | CONNOT | Change of name notice | |
28 Jul 2010 | NEWINC | Incorporation |