- Company Overview for JEEVES ESTATES LIMITED (04978052)
- Filing history for JEEVES ESTATES LIMITED (04978052)
- People for JEEVES ESTATES LIMITED (04978052)
- Charges for JEEVES ESTATES LIMITED (04978052)
- More for JEEVES ESTATES LIMITED (04978052)
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) |
---|---|---|---|
23 Jan 2025 | CS01 | Confirmation statement made on 23 January 2025 with no updates | |
20 Jan 2025 | AA | Group of companies' accounts made up to 30 April 2024 | |
05 Mar 2024 | CS01 | Confirmation statement made on 23 January 2024 with no updates | |
07 Feb 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
06 Apr 2023 | AA01 | Current accounting period extended from 28 February 2023 to 30 April 2023 | |
23 Jan 2023 | CS01 | Confirmation statement made on 23 January 2023 with updates | |
23 Jan 2023 | PSC07 | Cessation of Balwant Singh Gill as a person with significant control on 13 December 2022 | |
13 Dec 2022 | CS01 | Confirmation statement made on 27 November 2022 with no updates | |
30 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
02 Dec 2021 | CS01 | Confirmation statement made on 27 November 2021 with no updates | |
15 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
30 Jul 2021 | AD01 | Registered office address changed from 1st Floor 61-63 Alexandra Road Walsall WS1 4DX England to Office 1 21 Hatherton Street Walsall WS4 2LA on 30 July 2021 | |
26 Feb 2021 | AA | Total exemption full accounts made up to 28 February 2020 | |
16 Dec 2020 | CS01 | Confirmation statement made on 27 November 2020 with no updates | |
28 Nov 2019 | CS01 | Confirmation statement made on 27 November 2019 with no updates | |
27 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
27 Nov 2018 | CS01 | Confirmation statement made on 27 November 2018 with no updates | |
26 Oct 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
26 Sep 2018 | CH01 | Director's details changed for Mr Jashpal Singh Thind on 26 September 2018 | |
26 Sep 2018 | CH03 | Secretary's details changed for Mrs Baljit Gill Thind on 26 September 2018 | |
04 Dec 2017 | CS01 | Confirmation statement made on 27 November 2017 with no updates | |
01 Dec 2017 | AD01 | Registered office address changed from 208 City Way Rochester Kent ME1 2BN to 1st Floor 61-63 Alexandra Road Walsall WS1 4DX on 1 December 2017 | |
27 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
25 Jan 2017 | CS01 | Confirmation statement made on 27 November 2016 with updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 |