- Company Overview for JNP DEVELOPMENTS LIMITED (05360597)
- Filing history for JNP DEVELOPMENTS LIMITED (05360597)
- People for JNP DEVELOPMENTS LIMITED (05360597)
- More for JNP DEVELOPMENTS LIMITED (05360597)
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) |
---|---|---|---|
30 Sep 2024 | AA | Total exemption full accounts made up to 30 December 2023 | |
23 Aug 2024 | AD01 | Registered office address changed from 6 North Street Oundle Peterborough PE8 4AL England to The Old Town Hall Market Place Oundle Peterborough PE8 4BA on 23 August 2024 | |
23 Aug 2024 | CH01 | Director's details changed for Mr Nigel Christopher Perkins on 23 August 2024 | |
23 Aug 2024 | CH01 | Director's details changed for Mrs Susan Elizabeth Perkins on 23 August 2024 | |
23 Aug 2024 | PSC04 | Change of details for Mrs Susan Elizabeth Perkins as a person with significant control on 23 August 2024 | |
23 Aug 2024 | PSC04 | Change of details for Mr Nigel Christopher Perkins as a person with significant control on 23 August 2024 | |
13 Feb 2024 | CS01 | Confirmation statement made on 10 February 2024 with updates | |
25 Sep 2023 | AA | Total exemption full accounts made up to 30 December 2022 | |
15 Feb 2023 | CS01 | Confirmation statement made on 10 February 2023 with updates | |
01 Sep 2022 | AA | Total exemption full accounts made up to 30 December 2021 | |
11 Feb 2022 | CS01 | Confirmation statement made on 10 February 2022 with no updates | |
04 Nov 2021 | AA | Total exemption full accounts made up to 30 December 2020 | |
12 Feb 2021 | CS01 | Confirmation statement made on 10 February 2021 with no updates | |
17 Nov 2020 | AA | Total exemption full accounts made up to 30 December 2019 | |
20 Feb 2020 | CS01 | Confirmation statement made on 10 February 2020 with no updates | |
16 Sep 2019 | AA | Total exemption full accounts made up to 30 December 2018 | |
28 Feb 2019 | CS01 | Confirmation statement made on 10 February 2019 with updates | |
20 Feb 2019 | PSC04 | Change of details for Mrs Susan Elizabeth Perkins as a person with significant control on 19 February 2019 | |
19 Feb 2019 | PSC04 | Change of details for Mr Nigel Christopher Perkins as a person with significant control on 19 February 2019 | |
19 Feb 2019 | CH01 | Director's details changed for Mr Nigel Christopher Perkins on 19 February 2019 | |
19 Feb 2019 | CH01 | Director's details changed for Mrs Susan Elizabeth Perkins on 19 February 2019 | |
12 Feb 2019 | AD01 | Registered office address changed from 6 the Old Quarry Nene Valley Business Park Oundle Peterborough PE8 4HN England to 6 North Street Oundle Peterborough PE8 4AL on 12 February 2019 | |
28 Sep 2018 | AA | Total exemption full accounts made up to 30 December 2017 | |
19 Feb 2018 | CS01 | Confirmation statement made on 10 February 2018 with no updates | |
17 Dec 2017 | AA | Total exemption full accounts made up to 30 December 2016 |