Advanced company searchLink opens in new window

JACOBEAN PROPERTIES LIMITED

Company number 01508273

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Oct 2024 BONA Bona Vacantia disclaimer
02 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jan 2024 DS01 Application to strike the company off the register
05 Jan 2023 CS01 Confirmation statement made on 22 December 2022 with no updates
08 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
20 Apr 2022 AD01 Registered office address changed from Pillar House 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS United Kingdom to Epsilon House the Square Gloucester Business Park Gloucester Gloucestershire GL3 4AD on 20 April 2022
20 Apr 2022 CH01 Director's details changed for Mr Matthew David Caines on 19 April 2022
20 Apr 2022 PSC04 Change of details for Mr Mark Alexander Caines as a person with significant control on 19 April 2022
20 Apr 2022 PSC04 Change of details for Mr Matthew David Caines as a person with significant control on 19 April 2022
22 Dec 2021 CS01 Confirmation statement made on 22 December 2021 with no updates
03 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
10 Feb 2021 CS01 Confirmation statement made on 22 December 2020 with updates
10 Feb 2021 PSC07 Cessation of David Dalziel Caines as a person with significant control on 7 December 2020
10 Feb 2021 PSC01 Notification of Mark Alexander Caines as a person with significant control on 7 December 2020
10 Feb 2021 PSC01 Notification of Matthew David Caines as a person with significant control on 7 December 2020
06 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
19 Oct 2020 AD01 Registered office address changed from 28 Castle Nurseries Chipping Campden Gloucestershire GL55 6JT to Pillar House 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS on 19 October 2020
24 Jan 2020 CS01 Confirmation statement made on 22 December 2019 with updates
06 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
25 Jul 2019 TM01 Termination of appointment of David Dalziel Caines as a director on 10 July 2019
25 Jul 2019 TM02 Termination of appointment of David Dalziel Caines as a secretary on 10 July 2019
02 Jan 2019 CS01 Confirmation statement made on 22 December 2018 with updates
09 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
22 Dec 2017 CS01 Confirmation statement made on 22 December 2017 with updates