- Company Overview for J&K PARTNERS LIMITED (01014714)
- Filing history for J&K PARTNERS LIMITED (01014714)
- People for J&K PARTNERS LIMITED (01014714)
- Charges for J&K PARTNERS LIMITED (01014714)
- More for J&K PARTNERS LIMITED (01014714)
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 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
09 Oct 2024 | CS01 | Confirmation statement made on 2 October 2024 with updates | |
01 Oct 2024 | MA | Memorandum and Articles of Association | |
01 Oct 2024 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2023 | SH08 | Change of share class name or designation | |
18 Oct 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
17 Oct 2023 | CERTNM |
Company name changed anderton's roofing services LIMITED\certificate issued on 17/10/23
|
|
16 Oct 2023 | CS01 | Confirmation statement made on 2 October 2023 with updates | |
25 Aug 2023 | CH01 | Director's details changed for Antony Brian Page on 25 August 2023 | |
25 Aug 2023 | CH03 | Secretary's details changed for Anna Clare Page on 25 August 2023 | |
25 Aug 2023 | PSC04 | Change of details for Mr Antony Brian Page as a person with significant control on 25 August 2023 | |
25 Aug 2023 | PSC04 | Change of details for Anna Clare Page as a person with significant control on 25 August 2023 | |
25 Aug 2023 | AD01 | Registered office address changed from 10 Scandia-Hus Business Park Felcourt Road Felcourt East Grinstead Surrey RH19 2LP England to Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA on 25 August 2023 | |
03 Feb 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
01 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
14 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with updates | |
14 Jan 2022 | PSC01 | Notification of Anna Clare Page as a person with significant control on 6 April 2016 | |
14 Jan 2022 | PSC04 | Change of details for Mr Antony Brian Page as a person with significant control on 31 December 2021 | |
20 Sep 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
04 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with updates | |
16 Dec 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
04 Apr 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Apr 2020 | PSC04 | Change of details for Mr Antony Brian Page as a person with significant control on 3 April 2020 | |
03 Apr 2020 | CH01 | Director's details changed for Mr Antony Brian Page on 3 April 2020 |