- Company Overview for DAVID JONES PROPERTY LIMITED (02730689)
- Filing history for DAVID JONES PROPERTY LIMITED (02730689)
- People for DAVID JONES PROPERTY LIMITED (02730689)
- More for DAVID JONES PROPERTY LIMITED (02730689)
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) |
---|---|---|---|
10 Jul 2020 | PSC01 | Notification of Michael Jones as a person with significant control on 16 January 2019 | |
10 Jul 2020 | PSC01 | Notification of Alan Philip Rodgers as a person with significant control on 16 January 2019 | |
10 Jul 2020 | PSC01 | Notification of Gregory Mudge as a person with significant control on 16 January 2019 | |
10 Jul 2020 | PSC07 | Cessation of Kathryn Jones, Michael Jones, Alan Newberry as a person with significant control on 16 January 2019 | |
06 Apr 2020 | CS01 | Confirmation statement made on 22 March 2020 with no updates | |
26 Mar 2020 | AP01 | Appointment of Mr Alan Philip Rodgers. as a director on 25 March 2020 | |
28 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
26 Mar 2019 | CS01 | Confirmation statement made on 22 March 2019 with updates | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 22 March 2018 with updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
31 Mar 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
30 Nov 2016 | CH01 | Director's details changed for Mr Michael Jones on 29 November 2016 | |
29 Nov 2016 | CH03 | Secretary's details changed for Mrs Kathryn Jones on 29 November 2016 | |
29 Nov 2016 | CH01 | Director's details changed for Mrs Kathryn Jones on 29 November 2016 | |
08 Nov 2016 | AD01 | Registered office address changed from 114 Wyke Road Weymouth Dorset DT4 9QP to Dj Property, Unit C, Oxford Court, Cambridge Road Granby Industrial Estate Weymouth Dorset DT4 9GH on 8 November 2016 | |
08 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Apr 2016 | AR01 |
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
05 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Apr 2015 | AR01 |
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
30 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 12 March 2015
|
|
30 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
26 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 12 March 2015
|
|
17 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Apr 2014 | AR01 |
Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
|