- Company Overview for JACK'S HILL ESTATE LIMITED (00977727)
- Filing history for JACK'S HILL ESTATE LIMITED (00977727)
- People for JACK'S HILL ESTATE LIMITED (00977727)
- Charges for JACK'S HILL ESTATE LIMITED (00977727)
- More for JACK'S HILL ESTATE LIMITED (00977727)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Feb 2019 | PSC01 | Notification of Neil Berry as a person with significant control on 21 February 2019 | |
25 Feb 2019 | PSC07 | Cessation of Peter Osborn Aylwin Cave as a person with significant control on 21 February 2019 | |
25 Feb 2019 | PSC07 | Cessation of Gillian Christine Cave as a person with significant control on 21 February 2019 | |
25 Feb 2019 | AD01 | Registered office address changed from Jack's Hill Park Graveley Hitchin Hertfordshire SG4 7EG to Unit 2 Jack's Hill Estate Watling Street Towcester NN12 8ET on 25 February 2019 | |
24 Oct 2018 | AA | Unaudited abridged accounts made up to 30 April 2018 | |
05 Sep 2018 | MR04 | Satisfaction of charge 1 in full | |
23 Feb 2018 | CS01 | Confirmation statement made on 23 February 2018 with no updates | |
03 Oct 2017 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
23 Feb 2017 | CS01 | Confirmation statement made on 23 February 2017 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
23 Feb 2016 | AR01 |
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
26 Oct 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
26 Feb 2015 | AR01 |
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
18 Aug 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
07 Mar 2014 | AR01 |
Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
|
|
19 Aug 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
26 Feb 2013 | AR01 | Annual return made up to 23 February 2013 with full list of shareholders | |
26 Nov 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
27 Feb 2012 | AR01 | Annual return made up to 23 February 2012 with full list of shareholders | |
22 Aug 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
02 Mar 2011 | AR01 | Annual return made up to 23 February 2011 with full list of shareholders | |
02 Mar 2011 | CH03 | Secretary's details changed for Gillian Christine Cave on 1 October 2010 | |
02 Mar 2011 | CH01 | Director's details changed for Peter Osborn Aylwin Cave on 1 October 2010 | |
02 Mar 2011 | CH01 | Director's details changed for Peter Osborn Aylwin Cave on 1 October 2010 | |
02 Mar 2011 | CH03 | Secretary's details changed for Gillian Christine Cave on 1 October 2010 |