Advanced company searchLink opens in new window

JIMMERS OF DUNLOP LIMITED

Company number SC356151

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2011-10-31
  • NM01 ‐ Change of name by resolution
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Appointments approved 22/03/2010
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
  • CONNOT ‐
14 Apr 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-22