JELMAC PROPERTY GROUP - History of Changes


DateDescription
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 ADOPT ARTICLES 12/02/2009
2009-02-23 update statutory_documents GBP NC 100/101.838 12/02/2009
2009-02-23 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-02-23 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-02-23 update statutory_documents VARYING SHARE RIGHTS AND NAMES
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