JINFO LIMITED

03754481
LYNCH FARM THE LYNCH KENSWORTH DUNSTABLE LU6 3QZ

Documents

Documents
Date Category Description Pages
04 Jan 2024 accounts Annual Accounts 6 Buy now
16 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2022 accounts Annual Accounts 3 Buy now
17 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2021 accounts Annual Accounts 3 Buy now
23 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2020 accounts Annual Accounts 6 Buy now
21 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2019 accounts Annual Accounts 6 Buy now
01 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2018 accounts Annual Accounts 6 Buy now
10 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2017 accounts Annual Accounts 5 Buy now
28 Jun 2017 mortgage Registration of a charge 10 Buy now
19 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Jul 2016 accounts Annual Accounts 5 Buy now
25 Jan 2016 change-of-name Certificate Change Of Name Company 3 Buy now
12 Nov 2015 annual-return Annual Return 5 Buy now
11 Nov 2015 accounts Annual Accounts 5 Buy now
15 Oct 2014 annual-return Annual Return 5 Buy now
15 Oct 2014 officers Appointment of director (Mrs Glenys Hann) 2 Buy now
05 Aug 2014 accounts Annual Accounts 5 Buy now
09 Apr 2014 annual-return Annual Return 4 Buy now
02 Dec 2013 accounts Annual Accounts 5 Buy now
11 Mar 2013 annual-return Annual Return 4 Buy now
21 Dec 2012 accounts Annual Accounts 5 Buy now
27 Mar 2012 annual-return Annual Return 4 Buy now
31 Dec 2011 accounts Annual Accounts 4 Buy now
11 Mar 2011 annual-return Annual Return 4 Buy now
29 Sep 2010 accounts Annual Accounts 4 Buy now
12 Mar 2010 annual-return Annual Return 4 Buy now
08 Oct 2009 officers Change of particulars for director (William Hann) 2 Buy now
08 Oct 2009 officers Change of particulars for secretary (Glenys Diane Hann) 1 Buy now
03 Jul 2009 accounts Annual Accounts 4 Buy now
16 Mar 2009 annual-return Return made up to 02/03/09; full list of members 3 Buy now
28 Jan 2009 accounts Annual Accounts 4 Buy now
27 Mar 2008 annual-return Return made up to 02/03/08; full list of members 3 Buy now
25 Jan 2008 accounts Annual Accounts 4 Buy now
05 Apr 2007 officers Secretary's particulars changed 1 Buy now
05 Apr 2007 officers Director's particulars changed 1 Buy now
08 Mar 2007 annual-return Return made up to 02/03/07; full list of members 2 Buy now
27 Jan 2007 accounts Annual Accounts 8 Buy now
03 Mar 2006 annual-return Return made up to 02/03/06; full list of members 2 Buy now
08 Nov 2005 accounts Annual Accounts 3 Buy now
30 Mar 2005 annual-return Return made up to 23/03/05; full list of members 6 Buy now
22 Nov 2004 accounts Annual Accounts 3 Buy now
28 Apr 2004 annual-return Return made up to 26/03/04; full list of members 6 Buy now
14 Jan 2004 accounts Annual Accounts 4 Buy now
15 Apr 2003 annual-return Return made up to 26/03/03; full list of members 6 Buy now
05 Dec 2002 accounts Annual Accounts 4 Buy now
09 Apr 2002 annual-return Return made up to 26/03/02; full list of members 6 Buy now
28 Dec 2001 accounts Annual Accounts 3 Buy now
05 Nov 2001 address Registered office changed on 05/11/01 from: 31 mayfield gardens staines middlesex TW18 3LG 1 Buy now
27 Oct 2001 mortgage Particulars of mortgage/charge 3 Buy now
30 Mar 2001 annual-return Return made up to 26/03/01; full list of members 6 Buy now
16 Jan 2001 accounts Annual Accounts 2 Buy now
24 Aug 2000 accounts Accounting reference date shortened from 30/04/00 to 31/03/00 1 Buy now
21 Apr 2000 annual-return Return made up to 05/04/00; full list of members 6 Buy now
26 Apr 1999 address Registered office changed on 26/04/99 from: enterprise house 82 whitchurch road, cardiff south glamorgan CF14 3LX 1 Buy now
26 Apr 1999 officers Director resigned 1 Buy now
26 Apr 1999 officers Secretary resigned 1 Buy now
26 Apr 1999 officers New secretary appointed 2 Buy now
26 Apr 1999 officers New director appointed 2 Buy now
19 Apr 1999 incorporation Incorporation Company 13 Buy now