JAM HILL LIMITED - History of Changes


DateDescription
2023-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-23 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2023-04-07 update num_mort_outstanding 3 => 2
2023-04-07 update num_mort_satisfied 1 => 2
2022-10-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072057900003
2022-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-24 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2021-08-06 update statutory_documents DIRECTOR APPOINTED MRS NICOLA CLAIRE JAMES
2021-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/21, WITH UPDATES
2021-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/21, NO UPDATES
2021-02-07 update num_mort_outstanding 4 => 3
2021-02-07 update num_mort_satisfied 0 => 1
2021-01-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072057900001
2020-12-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2020-12-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2020-10-05 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2020-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES
2020-03-07 update num_mort_charges 2 => 4
2020-03-07 update num_mort_outstanding 2 => 4
2020-02-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072057900003
2020-02-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072057900004
2019-11-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2019-11-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2019-10-29 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2019-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES
2018-12-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2018-12-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2018-11-01 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES
2017-12-08 update num_mort_charges 1 => 2
2017-12-08 update num_mort_outstanding 1 => 2
2017-11-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072057900002
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2017-11-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2017-10-27 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-07-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-06-01 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2016-05-13 delete address UNIT 16 KERNICK BUSINESS PARK ANNEAR ROAD PENRYN CORNWALL TR10 9EW
2016-05-13 insert address UNIT 5 KERNICK BUSINESS PARK ANNEAR ROAD PENRYN CORNWALL ENGLAND TR10 9EW
2016-05-13 update registered_address
2016-05-13 update returns_last_madeup_date 2015-03-29 => 2016-03-29
2016-05-13 update returns_next_due_date 2016-04-26 => 2017-04-26
2016-04-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/2016 FROM UNIT 16 KERNICK BUSINESS PARK ANNEAR ROAD PENRYN CORNWALL TR10 9EW
2016-04-18 update statutory_documents 29/03/16 FULL LIST
2016-03-11 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-03-11 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-02-16 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-01-08 update num_mort_charges 0 => 1
2016-01-08 update num_mort_outstanding 0 => 1
2015-12-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072057900001
2015-05-07 update returns_last_madeup_date 2014-03-29 => 2015-03-29
2015-05-07 update returns_next_due_date 2015-04-26 => 2016-04-26
2015-04-13 update statutory_documents 29/03/15 FULL LIST
2015-03-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANGELA JAMES
2015-01-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-01-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2014-12-15 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-13 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-05-07 delete address UNIT 16 KERNICK BUSINESS PARK ANNEAR ROAD PENRYN CORNWALL ENGLAND TR10 9EW
2014-05-07 insert address UNIT 16 KERNICK BUSINESS PARK ANNEAR ROAD PENRYN CORNWALL TR10 9EW
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-29 => 2014-03-29
2014-05-07 update returns_next_due_date 2014-04-26 => 2015-04-26
2014-04-04 update statutory_documents 29/03/14 FULL LIST
2013-06-26 delete address TREGENNA MARRIOTTS AVENUE CAMBORNE CORNWALL UNITED KINGDOM TR14 7HA
2013-06-26 insert address UNIT 16 KERNICK BUSINESS PARK ANNEAR ROAD PENRYN CORNWALL ENGLAND TR10 9EW
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-26 update registered_address
2013-06-25 update returns_last_madeup_date 2012-03-29 => 2013-03-29
2013-06-25 update returns_next_due_date 2013-04-26 => 2014-04-26
2013-05-03 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-05-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/05/2013 FROM TREGENNA MARRIOTTS AVENUE CAMBORNE CORNWALL TR14 7HA UNITED KINGDOM
2013-04-25 update statutory_documents 29/03/13 FULL LIST
2012-03-30 update statutory_documents 29/03/12 FULL LIST
2012-03-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/2012 FROM LOWIN HOUSE TREGOLLS ROAD TRURO TR1 2NA UNITED KINGDOM
2011-12-29 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-09-13 update statutory_documents PREVEXT FROM 31/03/2011 TO 31/08/2011
2011-04-11 update statutory_documents 29/03/11 FULL LIST
2010-03-29 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION