Advanced company searchLink opens in new window

JANE DELANEY PROPERTIES LIMITED

Company number 00763590

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Dec 2013 CH01 Director's details changed for Jane Margaret Delaney on 1 November 2013
12 Oct 2013 AD01 Registered office address changed from 14 Manor Way Eastbourne East Sussex BN20 9BL England on 12 October 2013
09 Oct 2013 TM01 Termination of appointment of Maud Risbridger as a director
01 Jul 2013 CERTNM Company name changed john delaney group LIMITED\certificate issued on 01/07/13
  • RES15 ‐ Change company name resolution on 2013-06-03
  • NM01 ‐ Change of name by resolution
03 Jun 2013 AD01 Registered office address changed from 44 Chevening Road Chipstead Sevenoaks Kent TN13 2RZ on 3 June 2013
05 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
13 Dec 2012 AR01 Annual return made up to 3 December 2012 with full list of shareholders
18 Jul 2012 SH03 Purchase of own shares.
09 Jul 2012 SH06 Cancellation of shares. Statement of capital on 9 July 2012
  • GBP 172,042.00
29 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
20 Jan 2012 AR01 Annual return made up to 3 December 2011 with full list of shareholders
26 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 4
30 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
10 Jan 2011 AR01 Annual return made up to 3 December 2010 with full list of shareholders
14 May 2010 CH01 Director's details changed for Jane Margaret Delaney on 3 December 2009
14 May 2010 CH01 Director's details changed for Maud Mary Risbridger on 3 December 2009
29 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
15 Dec 2009 AR01 Annual return made up to 3 December 2009 with full list of shareholders
15 Dec 2009 TM01 Termination of appointment of Doris Adams as a director
17 Mar 2009 288b Appointment terminated secretary doris adams
18 Dec 2008 363a Return made up to 03/12/08; full list of members
20 Oct 2008 AA Total exemption small company accounts made up to 30 June 2008
01 Apr 2008 288b Appointment terminated director mark rutter
02 Jan 2008 363a Return made up to 03/12/07; full list of members
22 Aug 2007 AA Total exemption small company accounts made up to 30 June 2007