Date | Description |
2023-11-07 |
update statutory_documents DIRECTOR APPOINTED SIAN TAYLOR |
2023-10-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2023-10-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-10-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-09-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/23 |
2023-08-21 |
update statutory_documents DIRECTOR APPOINTED MR OWEN ROACH |
2023-08-07 |
delete address THE BREW HOUSE GREENALLS AVENUE WARRINGTON CHESHIRE UNITED KINGDOM WA4 6HL |
2023-08-07 |
insert address 3 BARRINGTON ROAD ALTRINCHAM UNITED KINGDOM WA14 1GY |
2023-08-07 |
update registered_address |
2023-07-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ORLA MARIE BALL / 03/07/2023 |
2023-07-31 |
update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ASSURA CS LIMITED / 03/07/2023 |
2023-07-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ASSURA INVESTMENTS LIMITED / 03/07/2023 |
2023-07-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/2023 FROM
THE BREW HOUSE GREENALLS AVENUE
WARRINGTON
CHESHIRE
WA4 6HL
UNITED KINGDOM |
2023-04-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICK LOWTHER |
2023-03-10 |
update statutory_documents DIRECTOR APPOINTED SARAH TAYLOR |
2023-03-09 |
update statutory_documents CORPORATE DIRECTOR APPOINTED ASSURA CS LIMITED |
2022-12-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON OBORN |
2022-11-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/22, WITH UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-07-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-06-07 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-05-24 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT JAMES |
2022-05-07 |
delete address JELMAC HOUSE 269 HIGH STREET BERKHAMSTED HERTFORDSHIRE HP4 1AA |
2022-05-07 |
insert address THE BREW HOUSE GREENALLS AVENUE WARRINGTON CHESHIRE UNITED KINGDOM WA4 6HL |
2022-05-07 |
update registered_address |
2022-04-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASSURA INVESTMENTS LIMITED |
2022-04-11 |
update statutory_documents ADOPT ARTICLES 04/04/2022 |
2022-04-09 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-04-07 |
update num_mort_outstanding 4 => 0 |
2022-04-07 |
update num_mort_satisfied 0 => 4 |
2022-04-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/2022 FROM
JELMAC HOUSE 269 HIGH STREET
BERKHAMSTED
HERTFORDSHIRE
HP4 1AA |
2022-04-07 |
update statutory_documents DIRECTOR APPOINTED MR PATRICK WILLIAM LOWTHER |
2022-04-07 |
update statutory_documents DIRECTOR APPOINTED MR SIMON JOHN OBORN |
2022-04-07 |
update statutory_documents DIRECTOR APPOINTED MRS JAYNE MARIE COTTAM |
2022-04-07 |
update statutory_documents DIRECTOR APPOINTED MRS ORLA MARIE BALL |
2022-04-07 |
update statutory_documents CESSATION OF ALISTAIR PIERS SPOONER AS A PSC |
2022-04-07 |
update statutory_documents CESSATION OF CLAIRE ELIZABETH ROSE AS A PSC |
2022-04-07 |
update statutory_documents CESSATION OF MARK JEREMY SPOONER AS A PSC |
2022-04-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISTAIR SPOONER |
2022-04-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLAIRE ROSE |
2022-04-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK SPOONER |
2022-04-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY FRANK CATTLEY |
2022-03-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2022-03-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2022-03-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2022-03-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/21, WITH UPDATES |
2021-11-23 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-11-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/20, WITH UPDATES |
2020-10-06 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2019-11-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/19, WITH UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-10-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-09-24 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2018-12-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES |
2018-11-06 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-05-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR PIERS SPOONER / 17/05/2018 |
2018-05-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JEREMY SPOONER / 17/05/2018 |
2018-05-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE ELIZABETH ROSE / 17/05/2018 |
2018-05-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / FRANK DAVID GEORGE CATTLEY / 17/05/2018 |
2018-04-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALISTAIR PIERS SPOONER / 01/01/2018 |
2018-04-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK JEREMY SPOONER / 01/01/2018 |
2018-04-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CLAIRE ELIZABETH ROSE / 01/01/2018 |
2018-04-09 |
update statutory_documents CESSATION OF ELIZABETH JANE BURGESS AS A PSC |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-05 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES |
2017-12-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE ELIZABETH ROSE |
2017-11-13 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2017-11-13 |
update statutory_documents 11/10/17 STATEMENT OF CAPITAL GBP 35750.00 |
2017-11-13 |
update statutory_documents SUB-DIVISION
11/10/17 |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES |
2016-12-05 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-01-08 |
update returns_last_madeup_date 2014-11-24 => 2015-11-24 |
2016-01-08 |
update returns_next_due_date 2015-12-22 => 2016-12-22 |
2015-12-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-04 |
update statutory_documents 24/11/15 FULL LIST |
2015-11-14 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-01-07 |
update returns_last_madeup_date 2013-11-24 => 2014-11-24 |
2015-01-07 |
update returns_next_due_date 2014-12-22 => 2015-12-22 |
2014-12-10 |
update statutory_documents 24/11/14 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-11-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-10-13 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-01-07 |
update returns_last_madeup_date 2012-11-24 => 2013-11-24 |
2014-01-07 |
update returns_next_due_date 2013-12-22 => 2014-12-22 |
2013-12-03 |
update statutory_documents 24/11/13 NO CHANGES |
2013-08-01 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2013-08-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-08-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-07-31 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2011-11-24 => 2012-11-24 |
2013-06-24 |
update returns_next_due_date 2012-12-22 => 2013-12-22 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-01-18 |
update statutory_documents 24/11/12 FULL LIST |
2012-11-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
2012-03-20 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-03-20 |
update statutory_documents 20/03/12 STATEMENT OF CAPITAL GBP 71.500000 |
2011-12-23 |
update statutory_documents 24/11/11 FULL LIST |
2011-11-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
2011-02-04 |
update statutory_documents 24/11/10 FULL LIST |
2010-11-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE ELIZABETH ROSE / 18/10/2010 |
2010-09-21 |
update statutory_documents DIRECTOR APPOINTED MRS CLAIRE ELIZABETH ROSE |
2010-08-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
2010-06-30 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2010-06-30 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2010-03-31 |
update statutory_documents AUDITOR'S RESIGNATION |
2010-02-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/2010 FROM
7 SPENCER PARADE
NORTHAMPTON
NORTHAMPTONSHIRE
NN1 5AB |
2010-01-12 |
update statutory_documents 24/11/09 FULL LIST |
2009-12-29 |
update statutory_documents SECRETARY APPOINTED FRANK DAVID GEORGE CATTLEY |
2009-12-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALISTAIR SPOONER |
2009-06-09 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2009-06-09 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2009-05-30 |
update statutory_documents COMPANY NAME CHANGED JELMAC (PRIMARY CARE) PROPERTIES HOLDINGS LIMITED
CERTIFICATE ISSUED ON 01/06/09 |
2009-03-18 |
update statutory_documents NC DEC ALREADY ADJUSTED 12/02/09 |
2009-03-18 |
update statutory_documents S-DIV |
2009-02-23 |
update statutory_documents NC INC ALREADY ADJUSTED 12/02/09 |
2009-02-23 |
update statutory_documents SDIV 12/02/2009 |
2009-02-23 |
update statutory_documents SHARE AGREEMENT OTC |
2009-01-30 |
update statutory_documents COMPANY NAME CHANGED JELMAC (SKEGNESS) LIMITED
CERTIFICATE ISSUED ON 02/02/09 |
2009-01-08 |
update statutory_documents CURREXT FROM 30/11/2009 TO 31/03/2010 |
2009-01-08 |
update statutory_documents DIRECTOR AND SECRETARY APPOINTED ALISTAIR PIERS SPOONER |
2009-01-08 |
update statutory_documents DIRECTOR APPOINTED MARK JEREMY SPOONER |
2009-01-08 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DAVID BROWNE |
2009-01-08 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY NEIL HARPHAM |
2008-11-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |