- Company Overview for J EVANS PROPERTY LIMITED (06378977)
- Filing history for J EVANS PROPERTY LIMITED (06378977)
- People for J EVANS PROPERTY LIMITED (06378977)
- Charges for J EVANS PROPERTY LIMITED (06378977)
- More for J EVANS PROPERTY LIMITED (06378977)
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) |
---|---|---|---|
08 Oct 2024 | CS01 | Confirmation statement made on 24 September 2024 with no updates | |
10 Apr 2024 | AD01 | Registered office address changed from St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT England to C/O Cansdales Business Advisers Limited St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT on 10 April 2024 | |
04 Jan 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
03 Nov 2023 | MR01 | Registration of charge 063789770003, created on 31 October 2023 | |
03 Nov 2023 | MR01 | Registration of charge 063789770004, created on 31 October 2023 | |
03 Nov 2023 | MR01 | Registration of charge 063789770005, created on 31 October 2023 | |
31 Oct 2023 | CS01 | Confirmation statement made on 24 September 2023 with no updates | |
28 Jun 2023 | MR01 | Registration of charge 063789770001, created on 21 June 2023 | |
28 Jun 2023 | MR01 | Registration of charge 063789770002, created on 21 June 2023 | |
14 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jan 2023 | CS01 | Confirmation statement made on 24 September 2022 with no updates | |
13 Jan 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
13 Dec 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Sep 2022 | AD01 | Registered office address changed from Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS England to St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT on 22 September 2022 | |
29 Jun 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
08 Oct 2021 | CS01 | Confirmation statement made on 24 September 2021 with no updates | |
16 Jun 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
24 May 2021 | AD01 | Registered office address changed from 10 Burrows Close Penn High Wycombe HP10 8AR England to Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS on 24 May 2021 | |
17 Dec 2020 | CS01 | Confirmation statement made on 24 September 2020 with no updates | |
15 Jul 2020 | AD01 | Registered office address changed from 1st Floor Office 61 Woodside Road Amersham HP6 6AA England to 10 Burrows Close Penn High Wycombe HP10 8AR on 15 July 2020 | |
30 Jun 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
16 Apr 2020 | AD01 | Registered office address changed from 1st & 2nd Floor Offices 1 the Highway Beaconsfield Buckinghamshire HP9 1QD United Kingdom to 1st Floor Office 61 Woodside Road Amersham HP6 6AA on 16 April 2020 | |
14 Oct 2019 | CS01 | Confirmation statement made on 24 September 2019 with no updates | |
27 Jun 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
19 Oct 2018 | CS01 | Confirmation statement made on 24 September 2018 with no updates |