- Company Overview for JILL SMITH PROPERTIES LIMITED (06628357)
- Filing history for JILL SMITH PROPERTIES LIMITED (06628357)
- People for JILL SMITH PROPERTIES LIMITED (06628357)
- Charges for JILL SMITH PROPERTIES LIMITED (06628357)
- Insolvency for JILL SMITH PROPERTIES LIMITED (06628357)
- More for JILL SMITH PROPERTIES LIMITED (06628357)
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) |
---|---|---|---|
27 Nov 2024 | LIQ01 | Declaration of solvency | |
14 Nov 2024 | AD01 | Registered office address changed from Oakfield House Fullers Lane Winscombe Somerset BS25 1NE England to Hermes House Fire Fly Avenue Swindon SN2 2GA on 14 November 2024 | |
14 Nov 2024 | 600 | Appointment of a voluntary liquidator | |
14 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2024 | CS01 | Confirmation statement made on 24 June 2024 with no updates | |
11 Mar 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
29 Jun 2023 | CS01 | Confirmation statement made on 24 June 2023 with no updates | |
24 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
06 Jul 2022 | CS01 | Confirmation statement made on 24 June 2022 with no updates | |
15 Feb 2022 | PSC04 | Change of details for Mrs Jill Smith as a person with significant control on 28 January 2022 | |
07 Feb 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
02 Jul 2021 | CS01 | Confirmation statement made on 24 June 2021 with updates | |
15 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
30 Jun 2020 | CS01 | Confirmation statement made on 24 June 2020 with updates | |
23 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
26 Jun 2019 | CS01 | Confirmation statement made on 24 June 2019 with updates | |
03 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
27 Jun 2018 | CS01 | Confirmation statement made on 24 June 2018 with updates | |
19 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
28 Feb 2018 | PSC04 | Change of details for Mrs Jill Dean as a person with significant control on 13 February 2018 | |
28 Feb 2018 | CH01 | Director's details changed for Mrs Jill Dean on 13 February 2018 | |
12 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
31 Jul 2017 | CS01 | Confirmation statement made on 24 June 2017 with updates | |
31 Jul 2017 | CH01 | Director's details changed for Mrs Jill Dean on 5 June 2017 | |
28 Jul 2017 | AD01 | Registered office address changed from Compton House Mariners Drive Bristol BS9 1QJ United Kingdom to Oakfield House Fullers Lane Winscombe Somerset BS25 1NE on 28 July 2017 |