JORMUND PROPERTIES LIMITED

07391393
PEMBROKE HOUSE STANMOOR ROAD BURROWBRIDGE BRIDGWATER TA7 0RX

Documents

Documents
Date Category Description Pages
13 Jul 2021 gazette Gazette Dissolved Voluntary 1 Buy now
27 Apr 2021 gazette Gazette Notice Voluntary 1 Buy now
16 Apr 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
02 Mar 2021 officers Termination of appointment of secretary (Westbury Secretarial Services Limited) 1 Buy now
01 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2020 accounts Annual Accounts 5 Buy now
16 Apr 2020 officers Change of particulars for corporate secretary (Westbury Secretarial Services Limited) 1 Buy now
06 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 May 2019 accounts Annual Accounts 5 Buy now
03 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Apr 2018 accounts Annual Accounts 5 Buy now
12 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Apr 2017 accounts Annual Accounts 5 Buy now
29 Jun 2016 annual-return Annual Return 3 Buy now
20 Jun 2016 accounts Annual Accounts 6 Buy now
07 Jun 2016 officers Termination of appointment of director (Thomas Matthew Donovan) 1 Buy now
13 May 2016 officers Appointment of director (Mr Michael Leo Charles Goodman) 2 Buy now
03 Feb 2016 annual-return Annual Return 3 Buy now
21 May 2015 accounts Annual Accounts 8 Buy now
11 Feb 2015 annual-return Annual Return 3 Buy now
01 May 2014 accounts Annual Accounts 8 Buy now
03 Feb 2014 annual-return Annual Return 3 Buy now
23 May 2013 accounts Annual Accounts 8 Buy now
09 May 2013 officers Appointment of director (Thomas Matthew Donovan) 2 Buy now
09 May 2013 officers Termination of appointment of director (Bernard Ouazan) 1 Buy now
04 Feb 2013 annual-return Annual Return 4 Buy now
03 Oct 2012 accounts Annual Accounts 8 Buy now
28 Aug 2012 officers Termination of appointment of director (Lise Voisard) 1 Buy now
01 Feb 2012 annual-return Annual Return 5 Buy now
09 Feb 2011 annual-return Annual Return 5 Buy now
09 Feb 2011 officers Termination of appointment of secretary (Westbury Secretarial Services Limited) 1 Buy now
08 Feb 2011 capital Return of Allotment of shares 3 Buy now
04 Feb 2011 officers Termination of appointment of secretary (Bristol Legal Services Limited) 1 Buy now
04 Feb 2011 officers Termination of appointment of director (Thomas Russell) 1 Buy now
04 Feb 2011 officers Appointment of director (Mr Bernard Marcel Ouazan) 2 Buy now
04 Feb 2011 officers Appointment of director (Miss Lise Rachel Suzanne Voisard) 2 Buy now
04 Feb 2011 officers Appointment of corporate secretary (Westbury Secretarial Services Limited) 2 Buy now
04 Feb 2011 officers Appointment of corporate secretary (Westbury Secretarial Services Limited) 2 Buy now
04 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Feb 2011 change-of-name Certificate Change Of Name Company 3 Buy now
29 Sep 2010 incorporation Incorporation Company 30 Buy now