- Company Overview for JAS DEVELOPMENTS LIMITED (04477418)
- Filing history for JAS DEVELOPMENTS LIMITED (04477418)
- People for JAS DEVELOPMENTS LIMITED (04477418)
- Charges for JAS DEVELOPMENTS LIMITED (04477418)
- More for JAS DEVELOPMENTS LIMITED (04477418)
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) |
---|---|---|---|
28 Feb 2022 | MR04 | Satisfaction of charge 26 in full | |
28 Feb 2022 | MR04 | Satisfaction of charge 27 in full | |
19 Jan 2022 | AP01 | Appointment of Mr Sebastian Geoffrey Peter Donnelly as a director on 10 January 2022 | |
31 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
05 Jul 2021 | CS01 | Confirmation statement made on 4 July 2021 with no updates | |
06 Jul 2020 | CS01 | Confirmation statement made on 4 July 2020 with no updates | |
27 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
04 Jul 2019 | CS01 | Confirmation statement made on 4 July 2019 with updates | |
05 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 4 July 2018 with updates | |
31 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
26 Oct 2017 | PSC04 | Change of details for Mrs Belinda Donnelly as a person with significant control on 1 October 2017 | |
26 Oct 2017 | CH03 | Secretary's details changed for Mrs Belinda Donnelly on 1 October 2017 | |
26 Oct 2017 | CH01 | Director's details changed for Mrs Belinda Donnelly on 1 October 2017 | |
26 Oct 2017 | CH01 | Director's details changed for Mr Andrew Peter Donnelly on 1 October 2017 | |
26 Oct 2017 | PSC04 | Change of details for Mr Andrew Peter Donnelly as a person with significant control on 1 October 2017 | |
10 Jul 2017 | CS01 | Confirmation statement made on 4 July 2017 with updates | |
05 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
15 Aug 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
12 Jul 2016 | CS01 | Confirmation statement made on 4 July 2016 with updates | |
04 Nov 2015 | AD01 | Registered office address changed from Sherbourne House Sherbourne Avenue Cyncoed Cardiff CF23 6SA to Insole House Glamorgan Street Canton Cardiff CF5 1QW on 4 November 2015 | |
07 Jul 2015 | AR01 |
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
07 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
22 Jul 2014 | AR01 |
Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
|
|
27 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |