Advanced company searchLink opens in new window

JACQUES HALL DEVELOPMENT LIMITED

Company number 03213815

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)
24 Feb 2000 288b Secretary resigned
24 Feb 2000 288b Director resigned
24 Feb 2000 288b Director resigned
24 Feb 2000 287 Registered office changed on 24/02/00 from: broadwater park denham uxbridge middlesex UB9 5HP
28 Jun 1999 363s Return made up to 19/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
05 Jun 1999 AA Full accounts made up to 30 November 1998
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 30 November 1998
09 Apr 1999 288a New director appointed
28 Jan 1999 AA Full accounts made up to 30 November 1997
19 Jun 1998 363s Return made up to 19/06/98; no change of members
10 Dec 1997 288a New director appointed
14 Nov 1997 288b Director resigned
30 Jul 1997 363s Return made up to 19/06/97; full list of members
  • 363(288) ‐ Director resigned
23 Jul 1997 288b Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned
23 Jul 1997 288a New secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed
06 Jul 1997 288a New director appointed
21 May 1997 225 Accounting reference date extended from 30/11/96 to 30/11/97
19 Mar 1997 287 Registered office changed on 19/03/97 from: the priory priory lane roehampton london SW15 5JJ
10 Sep 1996 225 Accounting reference date shortened from 30/06/97 to 30/11/96
02 Sep 1996 287 Registered office changed on 02/09/96 from: 14 fletcher gate nottingham NG1 2FX
02 Sep 1996 288 Secretary resigned;director resigned
02 Sep 1996 288 Director resigned
02 Sep 1996 288 New secretary appointed
02 Sep 1996 288 New director appointed
02 Sep 1996 288 New director appointed
06 Aug 1996 CERTNM Company name changed nottcor 2 LIMITED\certificate issued on 07/08/96