(AP01) New director appointment on 2023/11/07.
filed on: 7th, November 2023
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 2023/03/31
filed on: 28th, September 2023
| accounts
|
Free Download
(23 pages)
|
(AP01) New director appointment on 2023/08/21.
filed on: 21st, August 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023/07/03 director's details were changed
filed on: 31st, July 2023
| officers
|
Free Download
(2 pages)
|
(CH02) Directors's details were changed on 2023/07/03
filed on: 31st, July 2023
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2023/07/02. New Address: 3 Barrington Road Altrincham WA14 1GY. Previous address: The Brew House Greenalls Avenue Warrington Cheshire WA4 6HL United Kingdom
filed on: 2nd, July 2023
| address
|
Free Download
(1 page)
|
(TM01) 2023/04/01 - the day director's appointment was terminated
filed on: 3rd, April 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/03/10.
filed on: 10th, March 2023
| officers
|
Free Download
(2 pages)
|
(AP02) New member appointment on 2023/03/09.
filed on: 9th, March 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 2022/11/24 - the day director's appointment was terminated
filed on: 19th, December 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 7th, June 2022
| accounts
|
Free Download
(10 pages)
|
(AP01) New director appointment on 2022/05/24.
filed on: 24th, May 2022
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 11th, April 2022
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 9th, April 2022
| incorporation
|
Free Download
(35 pages)
|
(AD01) Address change date: 2022/04/07. New Address: The Brew House Greenalls Avenue Warrington Cheshire WA4 6HL. Previous address: Jelmac House 269 High Street Berkhamsted Hertfordshire HP4 1AA
filed on: 7th, April 2022
| address
|
Free Download
(1 page)
|
(TM01) 2022/04/04 - the day director's appointment was terminated
filed on: 7th, April 2022
| officers
|
Free Download
(1 page)
|
(TM01) 2022/04/04 - the day director's appointment was terminated
filed on: 7th, April 2022
| officers
|
Free Download
(1 page)
|
(TM02) 2022/04/04 - the day secretary's appointment was terminated
filed on: 7th, April 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/04/04.
filed on: 7th, April 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2022/04/04.
filed on: 7th, April 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 2022/04/04 - the day director's appointment was terminated
filed on: 7th, April 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/04/04.
filed on: 7th, April 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2022/04/04.
filed on: 7th, April 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 23rd, November 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 6th, October 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 24th, September 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 6th, November 2018
| accounts
|
Free Download
(10 pages)
|
(CH03) On 2018/05/17 secretary's details were changed
filed on: 17th, May 2018
| officers
|
Free Download
(1 page)
|
(CH01) On 2018/05/17 director's details were changed
filed on: 17th, May 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/05/17 director's details were changed
filed on: 17th, May 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/05/17 director's details were changed
filed on: 17th, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 5th, December 2017
| accounts
|
Free Download
(9 pages)
|
(SH02) Sub-division of shares on 2017/10/11
filed on: 13th, November 2017
| capital
|
Free Download
(4 pages)
|
(SH01) 35750.00 GBP is the capital in company's statement on 2017/10/11
filed on: 13th, November 2017
| capital
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 5th, December 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2015/11/24 with full list of members
filed on: 4th, December 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 14th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2014/11/24 with full list of members
filed on: 10th, December 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) 71.50 GBP is the capital in company's statement on 2014/12/10
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 13th, October 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2013/11/24
filed on: 3rd, December 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) 71.50 GBP is the capital in company's statement on 2013/12/03
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 31st, July 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2012/11/24 with full list of members
filed on: 18th, January 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Small-sized company accounts made up to 2012/03/31
filed on: 21st, November 2012
| accounts
|
Free Download
(9 pages)
|
(SH03) Own shares purchase
filed on: 20th, March 2012
| capital
|
Free Download
(3 pages)
|
(SH06) Shares cancellation. Statement of capital on 2012/03/2071.50 GBP
filed on: 20th, March 2012
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2011/11/24 with full list of members
filed on: 23rd, December 2011
| annual return
|
Free Download
(8 pages)
|
(AA) Small-sized company accounts made up to 2011/03/31
filed on: 21st, November 2011
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 2010/11/24 with full list of members
filed on: 4th, February 2011
| annual return
|
Free Download
(8 pages)
|
(CH01) On 2010/10/18 director's details were changed
filed on: 11th, November 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2010/09/21.
filed on: 21st, September 2010
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 2010/03/31
filed on: 26th, August 2010
| accounts
|
Free Download
(9 pages)
|
(AUD) Resignation of an auditor
filed on: 31st, March 2010
| auditors
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2010/02/02 from 7 Spencer Parade Northampton Northamptonshire NN1 5AB
filed on: 2nd, February 2010
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2009/11/24 with full list of members
filed on: 12th, January 2010
| annual return
|
Free Download
(15 pages)
|
(AP03) New secretary appointment on 2009/12/29
filed on: 29th, December 2009
| officers
|
Free Download
(2 pages)
|
(TM02) 2009/12/29 - the day secretary's appointment was terminated
filed on: 29th, December 2009
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed jelmac (primary care) properties holdings LIMITEDcertificate issued on 01/06/09
filed on: 30th, May 2009
| change of name
|
Free Download
(3 pages)
|
(122) Nc dec already adjusted 12/02/09
filed on: 18th, March 2009
| capital
|
|
(122) S-div
filed on: 18th, March 2009
| capital
|
Free Download
(1 page)
|
(SA) Affairs statement
filed on: 23rd, February 2009
| miscellaneous
|
Free Download
(31 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 23rd, February 2009
| resolution
|
Free Download
(19 pages)
|
(123) Nc inc already adjusted 12/02/09
filed on: 23rd, February 2009
| capital
|
Free Download
(2 pages)
|
(CERTNM) Company name changed jelmac (skegness) LIMITEDcertificate issued on 02/02/09
filed on: 30th, January 2009
| change of name
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 30/11/2009 to 31/03/2010
filed on: 8th, January 2009
| accounts
|
Free Download
(1 page)
|
(288a) On 2009/01/08 Director and secretary appointed
filed on: 8th, January 2009
| officers
|
Free Download
(2 pages)
|
(288b) On 2009/01/08 Appointment terminated director
filed on: 8th, January 2009
| officers
|
Free Download
(1 page)
|
(288b) On 2009/01/08 Appointment terminated secretary
filed on: 8th, January 2009
| officers
|
Free Download
(1 page)
|
(288a) On 2009/01/08 Director appointed
filed on: 8th, January 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 24th, November 2008
| incorporation
|
Free Download
(18 pages)
|