Advanced company searchLink opens in new window

JONES HOMES (SOUTHERN) LIMITED

Company number 03118389

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Sep 2016 MR01 Registration of charge 031183890041, created on 2 September 2016
22 Aug 2016 CS01 Confirmation statement made on 17 August 2016 with updates
30 Jun 2016 MR01 Registration of charge 031183890040, created on 30 June 2016
06 May 2016 MR01 Registration of charge 031183890039, created on 29 April 2016
06 May 2016 MR01 Registration of charge 031183890038, created on 29 April 2016
  • ANNOTATION Clarification The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
04 Feb 2016 AA Full accounts made up to 30 April 2015
02 Feb 2016 TM01 Termination of appointment of Clive Hilton as a director on 18 January 2016
17 Sep 2015 AP01 Appointment of Mr Christopher John Sparks as a director on 14 September 2015
17 Aug 2015 AR01 Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
16 Jul 2015 TM01 Termination of appointment of Jonathan Richard Siddaway as a director on 27 May 2015
26 Jan 2015 AP01 Appointment of Clive Hilton as a director on 1 January 2015
02 Jan 2015 AR01 Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
06 Nov 2014 AA Full accounts made up to 30 April 2014
06 Jan 2014 AR01 Annual return made up to 28 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
19 Dec 2013 TM01 Termination of appointment of John Humber as a director
25 Oct 2013 AA Full accounts made up to 30 April 2013
21 May 2013 AUD Auditor's resignation
17 May 2013 AUD Auditor's resignation
09 Jan 2013 AR01 Annual return made up to 28 December 2012 with full list of shareholders
09 Nov 2012 AA Full accounts made up to 30 April 2012
06 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 37
09 Jan 2012 AR01 Annual return made up to 28 December 2011 with full list of shareholders
09 Jan 2012 CH01 Director's details changed for Jonathan Richard Siddaway on 28 December 2011
22 Dec 2011 CH01 Director's details changed for Anthony Emerson Jones on 14 December 2011
11 Nov 2011 AA Full accounts made up to 30 April 2011