Date | Description |
2024-11-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR PIERS SPOONER / 06/11/2024 |
2024-11-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JEREMY SPOONER / 06/11/2024 |
2024-11-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE ELIZABETH ROSE / 06/11/2024 |
2024-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/24, WITH UPDATES |
2024-11-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALISTAIR PIERS SPOONER / 06/11/2024 |
2024-11-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK JEREMY SPOONER / 06/11/2024 |
2024-11-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ELIZABETH JANE BURGESS / 06/11/2024 |
2024-11-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/2024 FROM
JELMAC HOUSE 269 HIGH STREET
BERKHAMSTED
HERTFORDSHIRE
HP4 1AA |
2023-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/23, WITH UPDATES |
2023-10-07 |
update num_mort_outstanding 1 => 0 |
2023-10-07 |
update num_mort_satisfied 1 => 2 |
2023-09-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067466180002 |
2023-03-08 |
delete source_ip 35.246.6.109 |
2023-03-08 |
insert source_ip 34.117.168.233 |
2022-11-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/22, WITH UPDATES |
2021-11-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/21, WITH UPDATES |
2020-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/20, WITH UPDATES |
2019-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES |
2019-11-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / FRANK DAVID GEORGE CATTLEY / 31/10/2019 |
2019-09-07 |
update num_mort_charges 1 => 2 |
2019-09-07 |
update num_mort_outstanding 0 => 1 |
2019-08-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067466180002 |
2018-11-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES |
2017-11-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR PIERS SPOONER / 01/11/2017 |
2017-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES |
2017-11-07 |
update num_mort_outstanding 1 => 0 |
2017-11-07 |
update num_mort_satisfied 0 => 1 |
2017-10-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067466180001 |
2016-11-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES |
2015-12-07 |
update returns_last_madeup_date 2014-11-09 => 2015-11-09 |
2015-12-07 |
update returns_next_due_date 2015-12-07 => 2016-12-07 |
2015-11-27 |
update statutory_documents 09/11/15 FULL LIST |
2015-11-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR PIERS SPOONER / 01/10/2012 |
2015-11-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JEREMY SPOONER / 01/10/2012 |
2015-11-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE ELIZABETH ROSE / 01/09/2012 |
2015-11-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / FRANK DAVID GEORGE CATTLEY / 01/11/2015 |
2015-09-07 |
update num_mort_charges 0 => 1 |
2015-09-07 |
update num_mort_outstanding 0 => 1 |
2015-08-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067466180001 |
2014-12-07 |
update returns_last_madeup_date 2013-11-09 => 2014-11-09 |
2014-12-07 |
update returns_next_due_date 2014-12-07 => 2015-12-07 |
2014-11-27 |
update statutory_documents 09/11/14 NO CHANGES |
2014-01-07 |
update returns_last_madeup_date 2012-11-09 => 2013-11-09 |
2014-01-07 |
update returns_next_due_date 2013-12-07 => 2014-12-07 |
2013-12-10 |
update statutory_documents 09/11/13 FULL LIST |
2013-06-24 |
update returns_last_madeup_date 2011-11-09 => 2012-11-09 |
2013-06-24 |
update returns_next_due_date 2012-12-07 => 2013-12-07 |
2013-06-23 |
update account_ref_day 30 => 31 |
2013-06-23 |
update account_ref_month 6 => 3 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-06-30 |
2013-06-21 |
update account_ref_day 31 => 30 |
2013-06-21 |
update account_ref_month 3 => 6 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => null |
2013-06-21 |
update company_category Private Limited Company => Private Unlimited Company |
2013-06-21 |
update name JELMAC ESTATES LIMITED => JELMAC ESTATES |
2013-06-21 |
insert company_previous_name JELMAC ESTATES |
2013-06-21 |
update name JELMAC ESTATES => JELMAC PROPERTIES |
2013-06-06 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2013-01-11 |
update statutory_documents REDUCE ISSUED CAPITAL 28/11/2012 |
2013-01-10 |
update statutory_documents ARTICLES OF ASSOCIATION |
2013-01-10 |
update statutory_documents ADOPT ARTICLES 28/11/2012 |
2013-01-10 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2013-01-10 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2012-12-12 |
update statutory_documents 09/11/12 FULL LIST |
2012-11-26 |
update statutory_documents CURRSHO FROM 30/06/2013 TO 31/03/2013 |
2012-11-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 |
2012-07-04 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2012-07-04 |
update statutory_documents SUBDIV 30/06/2012 |
2012-07-04 |
update statutory_documents ALLOT NEW CLASS OF SHARE |
2012-07-03 |
update statutory_documents COMPANY NAME CHANGED JELMAC ESTATES
CERTIFICATE ISSUED ON 03/07/12 |
2012-07-03 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2012-06-26 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD |
2012-06-26 |
update statutory_documents FORM OF ASSENT TO RE-REGISTRATION |
2012-06-26 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2012-06-26 |
update statutory_documents SH02 FORM |
2012-06-26 |
update statutory_documents ADOPT ARTICLES 22/06/2012 |
2012-06-26 |
update statutory_documents APPLICATION BY A PRIVATE LIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE UNLIMITED COMPANY |
2012-06-19 |
update statutory_documents CURREXT FROM 31/03/2012 TO 30/06/2012 ALIGNMENT WITH PARENT OR SUBSIDIARY |
2012-06-19 |
update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
2012-06-18 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
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 68.19 |
2011-12-22 |
update statutory_documents 09/11/11 FULL LIST |
2011-11-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
2010-11-25 |
update statutory_documents 09/11/10 FULL LIST |
2010-09-21 |
update statutory_documents DIRECTOR APPOINTED MRS CLAIRE ELIZABETH ROSE |
2010-08-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
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 |
2009-12-17 |
update statutory_documents SECRETARY APPOINTED FRANK DAVID GEORGE CATTLEY |
2009-12-17 |
update statutory_documents 09/11/09 FULL LIST |
2009-12-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALISTAIR SPOONER |
2009-04-01 |
update statutory_documents COMPANY NAME CHANGED JELMAC INVESTMENTS HOLDINGS LIMITED
CERTIFICATE ISSUED ON 01/04/09 |
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 INVESTMENTS 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 |
2008-11-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |