Accounts. Accounts type full. |
2023-07-17 |
View Report |
Confirmation statement. Statement with no updates. |
2023-04-24 |
View Report |
Mortgage. Charge number: 053944850009. |
2022-06-24 |
View Report |
Accounts. Accounts type full. |
2022-05-09 |
View Report |
Mortgage. Charge number: 053944850011. Charge creation date: 2022-04-20. |
2022-04-20 |
View Report |
Confirmation statement. Statement with no updates. |
2022-03-24 |
View Report |
Accounts. Accounts type full. |
2021-04-29 |
View Report |
Confirmation statement. Statement with no updates. |
2021-03-24 |
View Report |
Accounts. Accounts type full. |
2020-10-12 |
View Report |
Confirmation statement. Statement with no updates. |
2020-03-31 |
View Report |
Accounts. Accounts type full. |
2019-05-01 |
View Report |
Confirmation statement. Statement with no updates. |
2019-03-22 |
View Report |
Mortgage. Charge number: 053944850005. |
2019-03-22 |
View Report |
Address. New address: Oak House Lloyd Drive Ellesmere Port CH65 9HQ. |
2018-05-25 |
View Report |
Mortgage. Charge number: 053944850008. |
2018-04-18 |
View Report |
Mortgage. Charge number: 053944850006. |
2018-04-18 |
View Report |
Confirmation statement. Statement with no updates. |
2018-03-29 |
View Report |
Accounts. Change account reference date company current extended. |
2018-02-16 |
View Report |
Address. New address: 2nd Floor Colmore Court 9 Colmore Row Birmingham B3 2BJ. Change date: 2018-02-16. Old address: Oak House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ. |
2018-02-16 |
View Report |
Officers. Appointment date: 2018-01-31. Officer name: Robert Rafferty. |
2018-02-16 |
View Report |
Resolution. Description: Resolutions. |
2018-02-13 |
View Report |
Mortgage. Charge creation date: 2018-01-31. Charge number: 053944850010. |
2018-02-07 |
View Report |
Mortgage. Charge creation date: 2018-01-31. Charge number: 053944850009. |
2018-02-07 |
View Report |
Accounts. Accounts type full. |
2018-01-24 |
View Report |
Accounts. Accounts type full. |
2017-05-12 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-31 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-06 |
View Report |
Accounts. Accounts type full. |
2016-01-14 |
View Report |
Mortgage. Charge number: 053944850007. |
2015-11-21 |
View Report |
Officers. Termination date: 2015-10-31. Officer name: Robert William Flood. |
2015-11-14 |
View Report |
Officers. Appointment date: 2015-04-23. Officer name: Paul Leonard Halliwell. |
2015-05-06 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-25 |
View Report |
Accounts. Accounts type full. |
2015-01-26 |
View Report |
Mortgage. Charge number: 053944850005. Charge creation date: 2014-12-22. |
2014-12-29 |
View Report |
Mortgage. Charge creation date: 2014-12-22. Charge number: 053944850007. |
2014-12-24 |
View Report |
Mortgage. Charge number: 053944850008. Charge creation date: 2014-12-22. |
2014-12-24 |
View Report |
Mortgage. Charge number: 053944850006. Charge creation date: 2014-12-22. |
2014-12-24 |
View Report |
Incorporation. Memorandum articles. |
2014-11-13 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-25 |
View Report |
Accounts. Accounts type full. |
2014-01-14 |
View Report |
Change of name. Description: Company name changed jenny projects LIMITED\certificate issued on 21/06/13. |
2013-06-21 |
View Report |
Change of name. Change of name notice. |
2013-06-21 |
View Report |
Mortgage. Charge number: 2. |
2013-05-29 |
View Report |
Mortgage. Charge number: 3. |
2013-05-29 |
View Report |
Mortgage. Charge number: 1. |
2013-05-29 |
View Report |
Mortgage. Charge number: 4. |
2013-05-29 |
View Report |
Officers. Officer name: Mr Adrian Mark Bravington. |
2013-04-15 |
View Report |
Annual return. With made up date full list shareholders. |
2013-04-10 |
View Report |
Accounts. Accounts type full. |
2013-03-08 |
View Report |
Accounts. Accounts type full. |
2012-07-16 |
View Report |