Advanced company searchLink opens in new window

JETSTREAM PROPERTIES LIMITED

Company number 07233730

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Aug 2017 MR01 Registration of charge 072337300004, created on 16 August 2017
15 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
24 Apr 2017 CS01 Confirmation statement made on 23 April 2017 with updates
18 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Apr 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
16 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
11 May 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
17 Apr 2015 CH01 Director's details changed for Mr Ian Brown on 17 April 2015
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Jun 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
19 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
13 May 2013 AR01 Annual return made up to 23 April 2013 with full list of shareholders
08 Apr 2013 AD01 Registered office address changed from Offices 11 & 12 Bispham Village Chambers 335 Red Bank Road Bispham Blackpool Lancashire FY2 0HJ United Kingdom on 8 April 2013
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Apr 2012 AR01 Annual return made up to 23 April 2012 with full list of shareholders
07 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
26 Apr 2011 AR01 Annual return made up to 23 April 2011 with full list of shareholders
19 Apr 2011 AA01 Previous accounting period shortened from 30 April 2011 to 31 March 2011
15 Mar 2011 AD01 Registered office address changed from Office 2, Bispham Village Chambers 335 Red Bank Road Bispham Blackpool Lancashire FY2 0HJ England on 15 March 2011
20 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 3
29 Jul 2010 AD01 Registered office address changed from 4 Stud Farm Close Wardington Banbury OX17 1RX England on 29 July 2010
17 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 2
29 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 1
23 Apr 2010 NEWINC Incorporation