- Company Overview for JACOBEAN PROPERTIES LIMITED (01508273)
- Filing history for JACOBEAN PROPERTIES LIMITED (01508273)
- People for JACOBEAN PROPERTIES LIMITED (01508273)
- More for JACOBEAN PROPERTIES LIMITED (01508273)
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 |