JACK AND JILL PLAYGROUP (CORFE MULLEN) LIMITED

Company Documents

DateDescription
11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

16/09/1416 September 2014 01/09/14 NO MEMBER LIST

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

06/09/136 September 2013 01/09/13 NO MEMBER LIST

View Document

06/09/136 September 2013 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

06/09/136 September 2013 SAIL ADDRESS CREATED

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/11/1229 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

07/09/127 September 2012 01/09/12 NO MEMBER LIST

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

24/11/1124 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/09/1112 September 2011 01/09/11 NO MEMBER LIST

View Document

12/09/1112 September 2011 REGISTERED OFFICE CHANGED ON 12/09/2011 FROM 130A SPRINGDALE ROAD CORFE MULLEN WIMBORNE DORSET BH21 3QL

View Document

22/10/1022 October 2010 31/08/10 TOTAL EXEMPTION FULL

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE-MARIE CARTER / 01/09/2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA ANNE CLARK / 01/09/2010

View Document

14/09/1014 September 2010 01/09/10 NO MEMBER LIST

View Document

20/12/0920 December 2009 31/08/09 TOTAL EXEMPTION FULL

View Document

18/09/0918 September 2009 ANNUAL RETURN MADE UP TO 01/09/09

View Document

17/10/0817 October 2008 31/08/08 TOTAL EXEMPTION FULL

View Document

10/09/0810 September 2008 ANNUAL RETURN MADE UP TO 01/09/08

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED SECRETARY LYNDA DOWNS

View Document

13/05/0813 May 2008 SECRETARY APPOINTED CLARE LOUISE HOUSE

View Document

24/01/0824 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

19/09/0719 September 2007 ANNUAL RETURN MADE UP TO 01/09/07

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

23/01/0723 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

29/09/0629 September 2006 ANNUAL RETURN MADE UP TO 01/09/06

View Document

29/09/0629 September 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0511 October 2005 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/08/06

View Document

26/09/0526 September 2005 DIRECTOR RESIGNED

View Document

26/09/0526 September 2005 REGISTERED OFFICE CHANGED ON 26/09/05 FROM: CO-OPERATIVES UK LTD HOLYOAKE HOUSE HANOVER STREET MANCHESTER GREATER MANCHESTER M60 0AS

View Document

01/09/051 September 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information