- Company Overview for JORDAN ESTATES LIMITED (04297777)
- Filing history for JORDAN ESTATES LIMITED (04297777)
- People for JORDAN ESTATES LIMITED (04297777)
- More for JORDAN ESTATES LIMITED (04297777)
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) |
---|---|---|---|
04 Jun 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Mar 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Mar 2024 | DS01 | Application to strike the company off the register | |
16 Oct 2023 | CS01 | Confirmation statement made on 2 October 2023 with updates | |
03 May 2023 | PSC07 | Cessation of Deborah Marguerite Martin as a person with significant control on 1 January 2023 | |
03 May 2023 | PSC02 | Notification of Legrys Lettings Limited as a person with significant control on 1 January 2023 | |
07 Feb 2023 | TM01 | Termination of appointment of Deborah Marguerite Martin as a director on 31 December 2022 | |
05 Jan 2023 | TM02 | Termination of appointment of Pentins as a secretary on 31 December 2022 | |
05 Jan 2023 | AP01 | Appointment of Mr William James Legrys as a director on 31 December 2022 | |
24 Nov 2022 | AA | Unaudited abridged accounts made up to 31 October 2022 | |
10 Oct 2022 | CS01 | Confirmation statement made on 2 October 2022 with updates | |
30 Nov 2021 | AA | Unaudited abridged accounts made up to 31 October 2021 | |
04 Oct 2021 | CS01 | Confirmation statement made on 2 October 2021 with updates | |
12 Jan 2021 | AD01 | Registered office address changed from 20 Canterbury Innovation Centre University Road Canterbury Kent CT2 7FG to 76 Innovation Centre University Road Canterbury Kent CT2 7FG on 12 January 2021 | |
05 Jan 2021 | AA | Unaudited abridged accounts made up to 31 October 2020 | |
02 Oct 2020 | CS01 | Confirmation statement made on 2 October 2020 with updates | |
05 Feb 2020 | AA | Unaudited abridged accounts made up to 31 October 2019 | |
03 Oct 2019 | CS01 | Confirmation statement made on 2 October 2019 with updates | |
03 Oct 2019 | PSC04 | Change of details for Ms Deborah Marguerite Martin as a person with significant control on 3 October 2019 | |
18 Mar 2019 | AA | Unaudited abridged accounts made up to 31 October 2018 | |
03 Oct 2018 | CS01 | Confirmation statement made on 2 October 2018 with no updates | |
04 Sep 2018 | CH01 | Director's details changed for Ms Deborah Marguerite Martin on 4 September 2018 | |
27 Jun 2018 | AA | Unaudited abridged accounts made up to 31 October 2017 | |
04 Dec 2017 | CH01 | Director's details changed for Ms Deborah Marguerite Martin on 1 December 2017 | |
27 Nov 2017 | PSC04 | Change of details for Ms Deborah Marguerite Martin as a person with significant control on 25 November 2017 |