- Company Overview for JASPY LIMITED (SC591811)
- Filing history for JASPY LIMITED (SC591811)
- People for JASPY LIMITED (SC591811)
- More for JASPY LIMITED (SC591811)
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) |
---|---|---|---|
19 Mar 2019 | PSC07 | Cessation of Stephen Michael Rendle as a person with significant control on 29 June 2018 | |
15 Aug 2018 | CH01 | Director's details changed for Stephen Michael Rendle on 19 March 2018 | |
16 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
13 Jul 2018 | AP01 |
Appointment of Mr James Fleming as a director on 29 June 2018
|
|
13 Jul 2018 | TM01 | Termination of appointment of James Borrows as a director on 29 June 2018 | |
12 Jul 2018 | PSC01 | Notification of Stephen Michael Rendle as a person with significant control on 29 June 2018 | |
12 Jul 2018 | PSC01 | Notification of Alan Fergus Cumming as a person with significant control on 29 June 2018 | |
12 Jul 2018 | AP04 | Appointment of Wjm Secretaries Limited as a secretary on 29 June 2018 | |
12 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 29 June 2018
|
|
12 Jul 2018 | AA01 | Current accounting period extended from 31 March 2019 to 31 August 2019 | |
06 Jul 2018 | AP01 |
Appointment of Mr Alan Fergus Cumming as a director on 29 June 2018
|
|
06 Jul 2018 | AP01 | Appointment of Mr James Borrows as a director on 29 June 2018 | |
21 Jun 2018 | CERTNM | Company name changed hermitage holdco LIMITED\certificate issued on 21/06/18 | |
21 Jun 2018 | CONNOT |
Change of name notice
|
|
21 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-19
|