JF PROPERTY & CONSULTANCY LTD

04985627
CUBIC BUSINESS CENTRE 533 STANNINGLEY ROAD LEEDS LS13 4EN

Documents

Documents
Date Category Description Pages
31 May 2016 gazette Gazette Dissolved Compulsory 1 Buy now
15 Mar 2016 gazette Gazette Notice Compulsory 1 Buy now
30 Sep 2015 accounts Annual Accounts 3 Buy now
03 Jan 2015 annual-return Annual Return 3 Buy now
30 Sep 2014 accounts Annual Accounts 3 Buy now
16 Jan 2014 annual-return Annual Return 3 Buy now
30 Sep 2013 accounts Annual Accounts 3 Buy now
13 Dec 2012 annual-return Annual Return 3 Buy now
18 Sep 2012 accounts Annual Accounts 2 Buy now
11 Apr 2012 change-of-name Certificate Change Of Name Company 3 Buy now
11 Apr 2012 officers Appointment of director (Mr James Thomas Fraser) 2 Buy now
11 Apr 2012 officers Termination of appointment of director (Daniel Coram) 1 Buy now
23 Mar 2012 annual-return Annual Return 3 Buy now
06 Sep 2011 officers Appointment of director (Mr Daniel Jeffrey Coram) 2 Buy now
05 Sep 2011 officers Termination of appointment of director (Cleere Nominees Limited) 1 Buy now
20 May 2011 officers Termination of appointment of secretary (Cleere Secretaries Limited) 1 Buy now
21 Apr 2011 accounts Annual Accounts 2 Buy now
14 Feb 2011 annual-return Annual Return 3 Buy now
18 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Aug 2010 accounts Annual Accounts 2 Buy now
11 Jan 2010 annual-return Annual Return 4 Buy now
11 Jan 2010 officers Change of particulars for corporate director (Cleere Nominees Limited) 2 Buy now
11 Jan 2010 officers Change of particulars for corporate secretary (Cleere Secretaries Limited) 1 Buy now
16 Dec 2009 change-of-name Certificate Change Of Name Company 2 Buy now
18 Nov 2009 change-of-name Change Of Name Notice 2 Buy now
19 Oct 2009 resolution Resolution 1 Buy now
30 Sep 2009 accounts Annual Accounts 2 Buy now
13 Mar 2009 annual-return Return made up to 05/12/08; full list of members 3 Buy now
30 Jul 2008 change-of-name Certificate Change Of Name Company 2 Buy now
17 Jul 2008 accounts Annual Accounts 1 Buy now
24 Apr 2008 change-of-name Certificate Change Of Name Company 2 Buy now
25 Jan 2008 annual-return Return made up to 05/12/07; full list of members 2 Buy now
25 Jan 2008 officers Secretary's particulars changed 1 Buy now
14 May 2007 change-of-name Certificate Change Of Name Company 2 Buy now
22 Feb 2007 address Registered office changed on 22/02/07 from: national house 2 grant avenue leeds west yorkshire LS7 1RQ 1 Buy now
02 Feb 2007 accounts Annual Accounts 1 Buy now
16 Jan 2007 annual-return Return made up to 05/12/06; full list of members 6 Buy now
25 Aug 2006 accounts Annual Accounts 1 Buy now
28 Dec 2005 annual-return Return made up to 05/12/05; full list of members 6 Buy now
17 Oct 2005 address Registered office changed on 17/10/05 from: c/o the information bureau LIMITED 23 imex business centre carbottom road bradford west yorkshire BD5 9UY 1 Buy now
17 Oct 2005 officers New secretary appointed 2 Buy now
17 Oct 2005 officers New director appointed 2 Buy now
17 Oct 2005 officers Secretary resigned 1 Buy now
17 Oct 2005 officers Director resigned 1 Buy now
07 Jan 2005 accounts Annual Accounts 1 Buy now
29 Nov 2004 annual-return Return made up to 05/12/04; full list of members 6 Buy now
05 Dec 2003 incorporation Incorporation Company 11 Buy now