- Company Overview for JDC PROPERTIES LIMITED (05272576)
- Filing history for JDC PROPERTIES LIMITED (05272576)
- People for JDC PROPERTIES LIMITED (05272576)
- Charges for JDC PROPERTIES LIMITED (05272576)
- More for JDC PROPERTIES LIMITED (05272576)
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) |
---|---|---|---|
06 Nov 2024 | CS01 | Confirmation statement made on 6 November 2024 with updates | |
29 Feb 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
09 Nov 2023 | CS01 | Confirmation statement made on 6 November 2023 with updates | |
25 Nov 2022 | AA | Total exemption full accounts made up to 30 September 2022 | |
17 Nov 2022 | CS01 | Confirmation statement made on 6 November 2022 with no updates | |
13 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
06 Nov 2021 | CS01 | Confirmation statement made on 6 November 2021 with no updates | |
04 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
09 Nov 2020 | AD02 | Register inspection address has been changed to Coppins Bryn Goodman Ruthin Denbighshire LL15 1EL | |
06 Nov 2020 | CS01 | Confirmation statement made on 6 November 2020 with no updates | |
06 Nov 2020 | CH01 | Director's details changed for Mr John Robert Collister on 11 August 2020 | |
17 Aug 2020 | AD01 | Registered office address changed from Irish Square Upper Denbigh Road St Asaph Denbighsgire LL17 0RN United Kingdom to Irish Square Upper Denbigh Road St Asaph Denbighsgire LL17 0RN on 17 August 2020 | |
17 Aug 2020 | AD01 | Registered office address changed from Unit 1a C/O Collister and Glover 10th Avenue Zone 3 Deeside Ind Estate Flintshire CH5 2UA to Irish Square Upper Denbigh Road St Asaph Denbighsgire LL17 0RN on 17 August 2020 | |
06 Nov 2019 | CS01 | Confirmation statement made on 28 October 2019 with no updates | |
30 Oct 2019 | AA | Total exemption full accounts made up to 30 September 2019 | |
11 Jan 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
08 Nov 2018 | CS01 | Confirmation statement made on 28 October 2018 with no updates | |
11 Jan 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
10 Nov 2017 | CS01 | Confirmation statement made on 28 October 2017 with no updates | |
27 Mar 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
09 Nov 2016 | CS01 | Confirmation statement made on 28 October 2016 with updates | |
21 Apr 2016 | CH01 | Director's details changed for Mr John Robert Collister on 19 April 2016 | |
21 Dec 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
03 Nov 2015 | AR01 |
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
26 Mar 2015 | TM01 | Termination of appointment of Denise Collister as a director on 4 December 2014 |