- Company Overview for JEFFINSON PROPERTIES LIMITED (SC081044)
- Filing history for JEFFINSON PROPERTIES LIMITED (SC081044)
- People for JEFFINSON PROPERTIES LIMITED (SC081044)
- More for JEFFINSON PROPERTIES LIMITED (SC081044)
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) |
---|---|---|---|
03 Aug 2015 | AR01 |
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
27 Oct 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
06 Aug 2013 | AR01 |
Annual return made up to 18 July 2013 with full list of shareholders
Statement of capital on 2013-08-06
|
|
05 Aug 2013 | CH03 | Secretary's details changed for Karen Brown on 1 July 2013 | |
05 Aug 2013 | CH01 | Director's details changed for Stuart Brown on 1 July 2013 | |
05 Aug 2013 | CH01 | Director's details changed for Karen Brown on 1 July 2013 | |
05 Aug 2013 | AD01 | Registered office address changed from , Chapelshade House 78-84 Bell Street, Dundee, DD1 1HW, Scotland on 5 August 2013 | |
01 Aug 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
29 Oct 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
14 Aug 2012 | AR01 | Annual return made up to 18 July 2012 with full list of shareholders | |
28 Jul 2011 | AR01 | Annual return made up to 18 July 2011 with full list of shareholders | |
11 Jul 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
09 Aug 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
30 Jul 2010 | AR01 | Annual return made up to 18 July 2010 with full list of shareholders | |
30 Jul 2010 | AD01 | Registered office address changed from , Chapelshade House 78-84 Bell Street, Dundee, Angus, DD1 1RQ on 30 July 2010 | |
30 Jul 2010 | CH01 | Director's details changed for Stuart Brown on 1 October 2009 | |
30 Jul 2010 | CH01 | Director's details changed for Karen Brown on 1 October 2009 | |
07 Aug 2009 | 363a | Return made up to 18/07/09; full list of members | |
21 May 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
04 Aug 2008 | 363a | Return made up to 18/07/08; full list of members | |
30 May 2008 | AA | Total exemption small company accounts made up to 29 February 2008 | |
18 Mar 2008 | 287 | Registered office changed on 18/03/2008 from, the nurseries, st madoes, glencarse, perthshire, PH2 7NF | |
09 Oct 2007 | 363a | Return made up to 18/07/07; full list of members |