- Company Overview for JIMMERS OF DUNLOP LIMITED (SC356151)
- Filing history for JIMMERS OF DUNLOP LIMITED (SC356151)
- People for JIMMERS OF DUNLOP LIMITED (SC356151)
- More for JIMMERS OF DUNLOP LIMITED (SC356151)
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 May 2012 | SH01 |
Statement of capital following an allotment of shares on 3 May 2012
|
|
20 Apr 2012 | CH01 | Director's details changed for Mr Graham Sykes on 20 April 2012 | |
12 Mar 2012 | AR01 | Annual return made up to 6 March 2012 with full list of shareholders | |
02 Feb 2012 | TM01 | Termination of appointment of James Woods as a director | |
09 Jan 2012 | AA | Accounts for a dormant company made up to 31 March 2011 | |
15 Nov 2011 | TM02 | Termination of appointment of Natalie Sykes as a secretary | |
01 Nov 2011 | CERTNM |
Company name changed cromford green energy LTD.\certificate issued on 01/11/11
|
|
31 Oct 2011 | TM01 | Termination of appointment of Natalie Sykes as a director | |
31 Oct 2011 | AP01 | Appointment of Mr James Woods as a director | |
31 Oct 2011 | AP01 | Appointment of Mr Graham Sykes as a director | |
31 Oct 2011 | TM01 | Termination of appointment of Robin Sykes as a director | |
31 Oct 2011 | TM02 | Termination of appointment of Robin Sykes as a secretary | |
24 May 2011 | AR01 | Annual return made up to 6 March 2011 with full list of shareholders | |
24 May 2011 | CH01 | Director's details changed for Ms. Natalie Sykes on 28 April 2011 | |
24 May 2011 | TM01 | Termination of appointment of Townscape Ltd as a director | |
24 May 2011 | TM01 | Termination of appointment of Leslie Mcmurtrie as a director | |
24 May 2011 | CH03 | Secretary's details changed for Natalie Sykes on 28 April 2011 | |
30 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
10 May 2010 | AR01 | Annual return made up to 6 March 2010 with full list of shareholders | |
10 May 2010 | AP01 | Appointment of Leslie Mcmurtrie as a director | |
19 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2010 | CC04 | Statement of company's objects | |
19 Apr 2010 | AP02 | Appointment of Townscape Ltd as a director | |
14 Apr 2010 | CERTNM |
Company name changed caledonian windmills LIMITED\certificate issued on 14/04/10
|
|
14 Apr 2010 | RESOLUTIONS |
Resolutions
|