(CERTNM) Company name changed jamlink LTDcertificate issued on 18/09/23
filed on: 18th, September 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 15th, September 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 22nd June 2023
filed on: 6th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CERTNM) Company name changed hewitt-boorman land and property LTDcertificate issued on 22/09/22
filed on: 22nd, September 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 22nd June 2022
filed on: 21st, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 20th September 2022
filed on: 21st, September 2022
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Keith Lyons Accountant, Gateway Business Centre, Barncoose Industrial Estate Barncoose Redruth TR15 3RQ England to 26 Tywarnhayle Road Perranporth Cornwall TR6 0DX on Wednesday 21st September 2022
filed on: 21st, September 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Friday 8th July 2022
filed on: 8th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 8th July 2022
filed on: 8th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 20th June 2022 director's details were changed
filed on: 30th, June 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 22nd June 2022 director's details were changed
filed on: 30th, June 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 22nd June 2022.
filed on: 23rd, June 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 22nd June 2022
filed on: 23rd, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 22nd June 2022
filed on: 23rd, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 26 Tywarnhayle Road Perranporth TR6 0DX England to Keith Lyons Accountant, Gateway Business Centre, Barncoose Industrial Estate Barncoose Redruth TR15 3RQ on Wednesday 22nd June 2022
filed on: 22nd, June 2022
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed jamlink LTDcertificate issued on 20/06/22
filed on: 20th, June 2022
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 18th December 2021
filed on: 31st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 23rd, September 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from St David's 22 Tywarnhayle Road Perranporth TR6 0DX England to 26 Tywarnhayle Road Perranporth TR6 0DX on Thursday 23rd September 2021
filed on: 23rd, September 2021
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 18th December 2020
filed on: 29th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 18th December 2019
filed on: 31st, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 18th December 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 11th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 18 Waterson Street London E2 8HL to St David's 22 Tywarnhayle Road Perranporth TR6 0DX on Wednesday 27th December 2017
filed on: 27th, December 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 18th December 2017
filed on: 27th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Friday 15th December 2017
filed on: 21st, December 2017
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 15th December 2017
filed on: 21st, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 15th December 2017
filed on: 21st, December 2017
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 11th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 18th December 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Wednesday 14th December 2016 director's details were changed
filed on: 14th, December 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 14th December 2016 director's details were changed
filed on: 14th, December 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 12th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 18th December 2015 with full list of members
filed on: 21st, December 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 20.00 GBP is the capital in company's statement on Monday 21st December 2015
capital
|
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 7th, September 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 4 Coverley Close London E1 5HY England to 18 Waterson Street London E2 8HL on Monday 5th January 2015
filed on: 5th, January 2015
| address
|
Free Download
(1 page)
|
(CH01) On Sunday 2nd February 2014 director's details were changed
filed on: 5th, January 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 2nd February 2014 director's details were changed
filed on: 5th, January 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 2nd February 2014 director's details were changed
filed on: 5th, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 18th December 2014 with full list of members
filed on: 5th, January 2015
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 18th, December 2013
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|