- Company Overview for J & R DEVELOPMENTS LIMITED (07327216)
- Filing history for J & R DEVELOPMENTS LIMITED (07327216)
- People for J & R DEVELOPMENTS LIMITED (07327216)
- Charges for J & R DEVELOPMENTS LIMITED (07327216)
- More for J & R DEVELOPMENTS LIMITED (07327216)
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) |
---|---|---|---|
29 Nov 2024 | AA | Total exemption full accounts made up to 19 July 2024 | |
18 Nov 2024 | AA01 | Previous accounting period extended from 31 March 2024 to 19 July 2024 | |
15 Oct 2024 | CS01 | Confirmation statement made on 27 July 2024 with updates | |
09 Oct 2024 | PSC02 | Notification of Heatherfields Property Limited as a person with significant control on 19 July 2024 | |
09 Oct 2024 | PSC07 | Cessation of Maplewell Holdings Limited as a person with significant control on 19 July 2024 | |
02 Oct 2024 | TM01 | Termination of appointment of Thomas Mark Reynolds as a director on 19 July 2024 | |
30 Sep 2024 | AD01 | Registered office address changed from 20 Regent Street Nottingham Nottinghamshire NG1 5BQ England to Heatherfields Priory Lane Ulverscroft LE67 9PA on 30 September 2024 | |
21 Aug 2024 | PSC02 | Notification of Maplewell Holdings Limited as a person with significant control on 19 July 2024 | |
21 Aug 2024 | PSC07 | Cessation of Howard One Limited as a person with significant control on 19 July 2024 | |
07 Aug 2024 | SH10 | Particulars of variation of rights attached to shares | |
06 Aug 2024 | PSC02 | Notification of Howard One Limited as a person with significant control on 16 July 2024 | |
06 Aug 2024 | PSC07 | Cessation of Thomas Mark Reynolds as a person with significant control on 16 July 2024 | |
06 Aug 2024 | PSC07 | Cessation of Tristan Robert John as a person with significant control on 16 July 2024 | |
30 Jul 2024 | SH08 | Change of share class name or designation | |
03 Aug 2023 | CS01 | Confirmation statement made on 27 July 2023 with no updates | |
26 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
26 Aug 2022 | CH01 | Director's details changed for Mr Thomas Mark Reynolds on 26 August 2022 | |
26 Aug 2022 | AD01 | Registered office address changed from Unit 1a, Lancaster House 10 Sherwood Rise New Basford Nottinghamshire NG7 6JE England to 20 Regent Street Nottingham Nottinghamshire NG1 5BQ on 26 August 2022 | |
26 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
08 Aug 2022 | CS01 | Confirmation statement made on 27 July 2022 with no updates | |
21 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
27 Jul 2021 | CS01 | Confirmation statement made on 27 July 2021 with no updates | |
17 May 2021 | AD01 | Registered office address changed from Rotherham House 2 Clarendon Street Nottingham NG1 5JQ England to Unit 1a, Lancaster House 10 Sherwood Rise New Basford Nottinghamshire NG7 6JE on 17 May 2021 | |
09 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
27 Jul 2020 | CS01 | Confirmation statement made on 27 July 2020 with no updates |