- Company Overview for JONES AVENS LIMITED (06006056)
- Filing history for JONES AVENS LIMITED (06006056)
- People for JONES AVENS LIMITED (06006056)
- Charges for JONES AVENS LIMITED (06006056)
- More for JONES AVENS LIMITED (06006056)
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) |
---|---|---|---|
05 Sep 2024 | AA01 | Previous accounting period shortened from 30 November 2024 to 30 June 2024 | |
30 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
08 Aug 2024 | AD01 | Registered office address changed from Piper House 4 Dukes Court Bognor Road Chichester West Sussex PO19 8FX to Amelia House Amelia House Crescent Road Worthing West Sussex BN11 1RL on 8 August 2024 | |
08 Aug 2024 | MR04 | Satisfaction of charge 1 in full | |
16 Apr 2024 | AA01 | Previous accounting period shortened from 31 December 2023 to 30 November 2023 | |
17 Jan 2024 | PSC02 | Notification of Carpenter Box Limited as a person with significant control on 12 December 2023 | |
17 Jan 2024 | PSC07 | Cessation of Claire Catherine Norwood as a person with significant control on 12 December 2023 | |
17 Jan 2024 | PSC07 | Cessation of Timothy Peter Millett as a person with significant control on 12 December 2023 | |
17 Jan 2024 | PSC07 | Cessation of David Andrew Knight as a person with significant control on 12 December 2023 | |
14 Dec 2023 | AP01 | Appointment of Mr Peter Reading as a director on 12 December 2023 | |
14 Dec 2023 | AP01 | Appointment of Mr David Malcolm Crowter as a director on 12 December 2023 | |
14 Dec 2023 | AP01 | Appointment of Mr Kevin Neil Blake as a director on 12 December 2023 | |
14 Dec 2023 | AP01 | Appointment of Mr Alan Steven Edwards as a director on 12 December 2023 | |
27 Nov 2023 | CS01 | Confirmation statement made on 22 November 2023 with no updates | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
23 Nov 2022 | CS01 | Confirmation statement made on 22 November 2022 with updates | |
23 Nov 2022 | PSC04 | Change of details for Mrs Claire Catherine Norwood as a person with significant control on 23 November 2022 | |
23 Nov 2022 | PSC04 | Change of details for Mr Timothy Peter Millett as a person with significant control on 23 November 2022 | |
23 Nov 2022 | PSC04 | Change of details for Mr David Andrew Knight as a person with significant control on 23 November 2022 | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
06 Dec 2021 | CS01 | Confirmation statement made on 22 November 2021 with updates | |
24 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
24 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
25 Nov 2020 | CS01 | Confirmation statement made on 22 November 2020 with no updates | |
06 Jan 2020 | TM01 | Termination of appointment of Richard John Smith as a director on 31 December 2019 |