JTC CORPORATE SERVICES (UK) LIMITED
Company number 04780531
- Company Overview for JTC CORPORATE SERVICES (UK) LIMITED (04780531)
- Filing history for JTC CORPORATE SERVICES (UK) LIMITED (04780531)
- People for JTC CORPORATE SERVICES (UK) LIMITED (04780531)
- More for JTC CORPORATE SERVICES (UK) LIMITED (04780531)
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) |
---|---|---|---|
21 Sep 2017 | TM01 | Termination of appointment of Stuart James Pinnington as a director on 11 September 2017 | |
19 Sep 2017 | AP01 | Appointment of Mr Anthony James Underwood-Whitney as a director on 11 September 2017 | |
03 Jul 2017 | CH01 | Director's details changed for Mr Howard William John Cameron on 1 July 2016 | |
15 Jun 2017 | CS01 | Confirmation statement made on 29 May 2017 with updates | |
12 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
19 Apr 2017 | AP01 | Appointment of Mr Stuart James Pinnington as a director on 31 March 2017 | |
19 Apr 2017 | TM01 | Termination of appointment of a director | |
18 Apr 2017 | TM01 | Termination of appointment of Kenneth Rae as a director on 31 March 2017 | |
18 Apr 2017 | TM01 | Termination of appointment of Philip Henry Burgin as a director on 31 March 2017 | |
18 Apr 2017 | AP01 | Appointment of Mr Simon Richard Gordon as a director on 31 March 2017 | |
01 Jul 2016 | AD01 | Registered office address changed from 3500 Parkway Whiteley Fareham Hampshire PO15 7AL to 7th Floor 9 Berkeley Street London W1J 8DW on 1 July 2016 | |
24 Jun 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
31 May 2016 | AR01 |
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
29 Jan 2016 | AA01 | Previous accounting period extended from 30 June 2015 to 31 December 2015 | |
04 Jun 2015 | CH01 | Director's details changed for Mr Kenneth Rae on 18 March 2015 | |
04 Jun 2015 | CH01 | Director's details changed for Mr Kenneth Rae on 18 March 2015 | |
03 Jun 2015 | AR01 |
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
01 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
17 Feb 2015 | AP01 | Appointment of Mr Howard William John Cameron as a director on 30 January 2015 | |
17 Feb 2015 | TM01 | Termination of appointment of Trevor Giles as a director on 30 January 2015 | |
17 Feb 2015 | AP01 | Appointment of Mr Philip Henry Burgin as a director on 30 January 2015 | |
17 Feb 2015 | TM01 | Termination of appointment of Martin Angus Taylor as a director on 30 January 2015 | |
05 Jun 2014 | CH01 | Director's details changed for Mr Martin Taylor on 5 June 2014 | |
05 Jun 2014 | CH01 | Director's details changed for Mr Kenneth Rae on 5 June 2014 | |
05 Jun 2014 | CH04 | Secretary's details changed for Jtc (Uk) Limited on 5 June 2014 |