20 November 2020 | Confirmation statement made on 22 October 2020 with updates | 4 pages |
---|
4 November 2020 | Change of details for Mr Francis Clarke as a person with significant control on 1 November 2020 | 2 pages |
---|
4 November 2020 | Change of details for Peter Clarke as a person with significant control on 1 November 2020 | 2 pages |
---|
4 November 2020 | Director's details changed for Mr Peter Timothy Clarke on 1 November 2020 | 2 pages |
---|
4 November 2020 | Director's details changed for Mr Francis Clarke on 1 November 2020 | 2 pages |
---|
14 October 2020 | Satisfaction of charge 098393280001 in full | 1 page |
---|
16 September 2020 | Statement of capital following an allotment of shares on 15 September 2020 | 3 pages |
---|
15 September 2020 | Registered office address changed from 4 Travers Lodge Grange Avenue Ribbleton Preston PR2 6PF England to Unit C10a Business First Centre Millennium City Park Preston PR2 5BL on 15 September 2020 | 1 page |
---|
18 February 2020 | Micro company accounts made up to 31 October 2019 | 2 pages |
---|
4 November 2019 | Confirmation statement made on 22 October 2019 with no updates | 3 pages |
---|
11 August 2019 | Micro company accounts made up to 31 October 2018 | 6 pages |
---|
30 October 2018 | Confirmation statement made on 22 October 2018 with no updates | 3 pages |
---|
27 September 2018 | Registered office address changed from Unit 2Q Ullswater Road Longhill Industrial Estate Hartlepool TS25 1UE England to 4 Travers Lodge Grange Avenue Ribbleton Preston PR2 6PF on 27 September 2018 | 1 page |
---|
11 September 2018 | Micro company accounts made up to 31 October 2017 | 7 pages |
---|
20 November 2017 | Cessation of Anthony Gittus as a person with significant control on 1 April 2017 | 1 page |
---|
20 November 2017 | Confirmation statement made on 22 October 2017 with updates | 4 pages |
---|
20 November 2017 | Notification of Peter Clarke as a person with significant control on 1 April 2017 | 2 pages |
---|
26 July 2017 | Micro company accounts made up to 31 October 2016 | 4 pages |
---|
26 July 2017 | Micro company accounts made up to 31 October 2016 | 4 pages |
---|
9 May 2017 | Change of name notice | 2 pages |
---|
9 May 2017 | Company name changed jcg plant & power LIMITED\certificate issued on 09/05/17 - RES15 ‐ Change company name resolution on 2017-04-20
| 2 pages |
---|
9 May 2017 | Company name changed jcg plant & power LIMITED\certificate issued on 09/05/17 - RES15 ‐ Change company name resolution on 2017-04-20
| 2 pages |
---|
9 May 2017 | Change of name notice | 2 pages |
---|
26 April 2017 | Termination of appointment of Anthony Gittus as a director on 1 April 2017 | 2 pages |
---|
26 April 2017 | Termination of appointment of Anthony Gittus as a director on 1 April 2017 | 2 pages |
---|
20 April 2017 | Termination of appointment of Anthony Gittus as a director on 1 April 2017 | 1 page |
---|
20 April 2017 | Appointment of Mr Peter Timothy Clarke as a director on 2 April 2017 | 2 pages |
---|
20 April 2017 | Appointment of Mr Peter Timothy Clarke as a director on 2 April 2017 | 2 pages |
---|
20 April 2017 | Termination of appointment of Anthony Gittus as a director on 1 April 2017 | 1 page |
---|
5 November 2016 | Confirmation statement made on 22 October 2016 with updates | 6 pages |
---|
5 November 2016 | Confirmation statement made on 22 October 2016 with updates | 6 pages |
---|
17 August 2016 | Registered office address changed from 60 Eagle Park Marton Middlesbrough TS8 9NT England to Unit 2Q Ullswater Road Longhill Industrial Estate Hartlepool TS25 1UE on 17 August 2016 | 1 page |
---|
17 August 2016 | Registered office address changed from 60 Eagle Park Marton Middlesbrough TS8 9NT England to Unit 2Q Ullswater Road Longhill Industrial Estate Hartlepool TS25 1UE on 17 August 2016 | 1 page |
---|
10 August 2016 | Registration of charge 098393280001, created on 25 July 2016 | 25 pages |
---|
10 August 2016 | Registration of charge 098393280001, created on 25 July 2016 | 25 pages |
---|
23 October 2015 | Incorporation Statement of capital on 2015-10-23 | 28 pages |
---|
23 October 2015 | Incorporation Statement of capital on 2015-10-23 | 28 pages |
---|