(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 28th January 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 28th January 2022
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 068041580003 in full
filed on: 6th, October 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 23rd, September 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 28th January 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 068041580004 in full
filed on: 9th, March 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 25th, November 2020
| accounts
|
Free Download
(10 pages)
|
(AP03) On 1st March 2020, company appointed a new person to the position of a secretary
filed on: 6th, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 28th January 2020
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 3rd December 2019
filed on: 4th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 3rd December 2019 director's details were changed
filed on: 4th, December 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 28th January 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 068041580005, created on 21st March 2018
filed on: 23rd, March 2018
| mortgage
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates 28th January 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Graham Martin & Co 89 Leigh Road Eastleigh Hampshire SO50 9DQ on 30th October 2017 to PO Box 687 PO Box 687 Weybridge KT13 3GG
filed on: 30th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 11th, August 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 28th January 2017
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 068041580004, created on 24th June 2016
filed on: 24th, June 2016
| mortgage
|
Free Download
(24 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 8th, June 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th January 2016
filed on: 18th, February 2016
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 068041580003, created on 12th October 2015
filed on: 22nd, October 2015
| mortgage
|
Free Download
(30 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 14th, August 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th January 2015
filed on: 16th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 16th February 2015: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 30th, July 2014
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ on 24th April 2014
filed on: 24th, April 2014
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 068041580002
filed on: 24th, April 2014
| mortgage
|
Free Download
(19 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th January 2014
filed on: 25th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 29th, May 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th January 2013
filed on: 7th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AAMD) Amended accounts made up to 31st December 2011
filed on: 3rd, January 2013
| accounts
|
Free Download
(7 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 31st, October 2012
| mortgage
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 89 Leigh Road Eastleigh Hampshire SO50 9DQ United Kingdom on 20th June 2012
filed on: 20th, June 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 5th, April 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th January 2012
filed on: 9th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2010
filed on: 30th, August 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th January 2011
filed on: 4th, February 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2009
filed on: 1st, September 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th January 2010
filed on: 11th, February 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 11th February 2010 director's details were changed
filed on: 11th, February 2010
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/01/2010 to 31/12/2009
filed on: 26th, March 2009
| accounts
|
Free Download
(1 page)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 10th, March 2009
| incorporation
|
Free Download
(8 pages)
|
(CERTNM) Company name changed jh capital LIMITEDcertificate issued on 05/03/09
filed on: 4th, March 2009
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 28th, January 2009
| incorporation
|
Free Download
(12 pages)
|