- Company Overview for J.J. FLINT LTD (02849604)
- Filing history for J.J. FLINT LTD (02849604)
- People for J.J. FLINT LTD (02849604)
- Charges for J.J. FLINT LTD (02849604)
- More for J.J. FLINT LTD (02849604)
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) |
---|---|---|---|
08 Jan 2025 | CS01 | Confirmation statement made on 12 December 2024 with updates | |
08 Jan 2025 | TM01 | Termination of appointment of Laurence John Porter as a director on 28 December 2024 | |
21 Sep 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Apr 2024 | AP01 | Appointment of Mr Laurence John Porter as a director on 12 April 2024 | |
23 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Dec 2023 | CS01 | Confirmation statement made on 12 December 2023 with updates | |
03 Nov 2023 | CS01 | Confirmation statement made on 3 November 2023 with no updates | |
03 Nov 2023 | AD01 | Registered office address changed from 6 Edwy Parade Gloucester GL1 2QL England to 10 Redgrove Cottages Hatherley Lane Cheltenham GL51 6SH on 3 November 2023 | |
18 Aug 2023 | AD01 | Registered office address changed from 9 Agincourt Street Monmouth NP25 3DZ Wales to 6 Edwy Parade Gloucester GL1 2QL on 18 August 2023 | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
01 Dec 2022 | CS01 | Confirmation statement made on 1 December 2022 with no updates | |
03 Mar 2022 | CH01 | Director's details changed for Mr Christopher Peter Nicholls on 1 March 2022 | |
03 Mar 2022 | PSC04 | Change of details for Mr Christopher Peter Nicholls as a person with significant control on 1 March 2022 | |
20 Jan 2022 | TM02 | Termination of appointment of Cotswold Housing and Property Services Ltd as a secretary on 25 December 2021 | |
18 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
02 Dec 2021 | CS01 | Confirmation statement made on 1 December 2021 with no updates | |
01 Dec 2020 | CS01 | Confirmation statement made on 1 December 2020 with no updates | |
25 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
24 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 Dec 2019 | CS01 | Confirmation statement made on 1 December 2019 with no updates | |
20 Jun 2019 | AD01 | Registered office address changed from 6 Edwy Parade Gloucester GL1 2QL England to 9 Agincourt Street Monmouth NP25 3DZ on 20 June 2019 | |
10 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with no updates |