- Company Overview for JACK SMITH PROPERTIES LIMITED (02936784)
- Filing history for JACK SMITH PROPERTIES LIMITED (02936784)
- People for JACK SMITH PROPERTIES LIMITED (02936784)
- Charges for JACK SMITH PROPERTIES LIMITED (02936784)
- More for JACK SMITH PROPERTIES LIMITED (02936784)
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) |
---|---|---|---|
12 Apr 2022 | PSC04 | Change of details for Mrs Linda Jackson as a person with significant control on 1 April 2022 | |
12 Apr 2022 | CH01 | Director's details changed for Mrs Linda Jackson on 1 April 2022 | |
11 Apr 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
11 Jun 2021 | CS01 | Confirmation statement made on 8 June 2021 with updates | |
01 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
09 Nov 2020 | AD01 | Registered office address changed from 19 the Square Retford Nottinghamshire DN22 6DH to Office 11 Retford Enterprise Centre Randall Way Retford Nottinghamshire DN22 7GR on 9 November 2020 | |
30 Jun 2020 | CS01 | Confirmation statement made on 8 June 2020 with no updates | |
25 May 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
13 Jun 2019 | CS01 | Confirmation statement made on 8 June 2019 with no updates | |
19 Nov 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 8 June 2018 with no updates | |
05 Mar 2018 | PSC04 | Change of details for Mrs Kathleen Nichol-Smith as a person with significant control on 9 June 2017 | |
05 Mar 2018 | PSC04 | Change of details for Mr William Edward Jackson as a person with significant control on 9 June 2017 | |
05 Mar 2018 | PSC04 | Change of details for Mrs Linda Jackson as a person with significant control on 9 June 2017 | |
05 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 5 March 2018 | |
14 Nov 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
19 Jun 2017 | CH01 | Director's details changed for Michael Nicholl-Smith on 19 June 2017 | |
08 Jun 2017 | CS01 | Confirmation statement made on 8 June 2017 with updates | |
16 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
30 Jun 2016 | AR01 |
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
|
|
25 Apr 2016 | MR04 | Satisfaction of charge 16 in full | |
14 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
09 Dec 2015 | MR04 | Satisfaction of charge 48 in full | |
09 Dec 2015 | MR04 | Satisfaction of charge 47 in full | |
26 Jun 2015 | AR01 |
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
|