- Company Overview for JACK 1 2 3 PROPERTIES LIMITED (SC228562)
- Filing history for JACK 1 2 3 PROPERTIES LIMITED (SC228562)
- People for JACK 1 2 3 PROPERTIES LIMITED (SC228562)
- Charges for JACK 1 2 3 PROPERTIES LIMITED (SC228562)
- More for JACK 1 2 3 PROPERTIES LIMITED (SC228562)
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) |
---|---|---|---|
27 Feb 2014 | AR01 |
Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
|
|
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 May 2013 | AR01 | Annual return made up to 27 February 2013 with full list of shareholders | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 May 2012 | AR01 | Annual return made up to 27 February 2012 with full list of shareholders | |
31 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 Feb 2011 | AR01 | Annual return made up to 27 February 2011 with full list of shareholders | |
23 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
02 Jun 2010 | AR01 | Annual return made up to 27 February 2010 with full list of shareholders | |
02 Jun 2010 | CH03 | Secretary's details changed for Martine Hynd on 31 March 2010 | |
02 Jun 2010 | CH01 | Director's details changed for Martine Hynd on 31 March 2010 | |
01 Jun 2010 | CH01 | Director's details changed for Mr Jonathan Henry Horne on 31 March 2010 | |
01 Jun 2010 | CH03 | Secretary's details changed for Jonathan Henry Horne on 31 March 2010 | |
01 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
23 Sep 2009 | 363a | Return made up to 27/02/09; full list of members | |
19 May 2009 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
10 Feb 2009 | 287 | Registered office changed on 10/02/2009 from 14 city quay dundee DD1 3JA | |
10 Feb 2009 | 288a | Director appointed jonathan henry horne | |
08 Oct 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
07 Oct 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
08 Apr 2008 | 363a | Return made up to 27/02/08; full list of members | |
08 Apr 2008 | 287 | Registered office changed on 08/04/2008 from 41 north lindsay street dundee DD1 1PW | |
20 Nov 2007 | 419a(Scot) | Dec mort/charge * | |
20 Nov 2007 | 419a(Scot) | Dec mort/charge * | |
20 Nov 2007 | 419a(Scot) | Dec mort/charge * |