- Company Overview for THIRTEEN JAMAICA PARK LIMITED (01831262)
- Filing history for THIRTEEN JAMAICA PARK LIMITED (01831262)
- People for THIRTEEN JAMAICA PARK LIMITED (01831262)
- More for THIRTEEN JAMAICA PARK LIMITED (01831262)
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) |
---|---|---|---|
09 May 2024 | CS01 | Confirmation statement made on 30 April 2024 with no updates | |
09 May 2024 | AA | Micro company accounts made up to 31 December 2023 | |
01 May 2023 | AA | Micro company accounts made up to 31 December 2022 | |
01 May 2023 | CS01 | Confirmation statement made on 30 April 2023 with no updates | |
01 May 2023 | AD01 | Registered office address changed from Wherwell Priory Wherwell Andover Hampshire SP11 7JH England to North Park Farm Little Somborne Stockbridge Hampshire SO20 6HW on 1 May 2023 | |
03 May 2022 | CS01 | Confirmation statement made on 30 April 2022 with no updates | |
03 May 2022 | AA | Micro company accounts made up to 31 December 2021 | |
05 May 2021 | CS01 | Confirmation statement made on 30 April 2021 with no updates | |
05 May 2021 | AA | Micro company accounts made up to 31 December 2020 | |
06 May 2020 | CS01 | Confirmation statement made on 30 April 2020 with no updates | |
06 May 2020 | AA | Micro company accounts made up to 31 December 2019 | |
29 Apr 2020 | CH01 | Director's details changed for Mr Henry James Maurice Freeman on 17 April 2020 | |
30 Apr 2019 | CS01 | Confirmation statement made on 30 April 2019 with no updates | |
30 Apr 2019 | AA | Micro company accounts made up to 31 December 2018 | |
22 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
22 Aug 2018 | CC04 | Statement of company's objects | |
02 Aug 2018 | AD01 | Registered office address changed from 77 Trentham Street Southfields London SW18 5AP England to Wherwell Priory Wherwell Andover Hampshire SP11 7JH on 2 August 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 30 April 2018 with updates | |
30 Apr 2018 | PSC04 | Change of details for Mr George Henderson Freeman as a person with significant control on 11 April 2018 | |
30 Apr 2018 | AA | Micro company accounts made up to 31 December 2017 | |
19 Apr 2018 | AD01 | Registered office address changed from 77 Trentham Street Earlsfield London SW18 5AP England to 77 Trentham Street Southfields London SW18 5AP on 19 April 2018 | |
16 Apr 2018 | AP01 | Appointment of Mr Henry James Maurice Freeman as a director on 11 April 2018 | |
16 Apr 2018 | AP01 | Appointment of Mrs Chloe Harriet Moakes as a director on 11 April 2018 | |
13 Dec 2017 | AD01 | Registered office address changed from C/O Wittich & Co Ltd Holly Grove Hatching Green Harpenden Hertfordshire AL5 2JS to 77 Trentham Street Earlsfield London SW18 5AP on 13 December 2017 | |
30 Oct 2017 | AA01 | Current accounting period extended from 31 October 2017 to 31 December 2017 |