- Company Overview for ADAMS JENKINS PROPERTIES LIMITED (07785617)
- Filing history for ADAMS JENKINS PROPERTIES LIMITED (07785617)
- People for ADAMS JENKINS PROPERTIES LIMITED (07785617)
- Charges for ADAMS JENKINS PROPERTIES LIMITED (07785617)
- More for ADAMS JENKINS PROPERTIES LIMITED (07785617)
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) |
---|---|---|---|
31 Mar 2020 | AA | Micro company accounts made up to 31 March 2019 | |
19 Mar 2020 | AD01 | Registered office address changed from 1 Starbeck Avenue Newcastle upon Tyne NE2 1RJ United Kingdom to 10 Granville Gardens Newcastle upon Tyne Tyne and Wear NE2 1HL on 19 March 2020 | |
22 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
23 Sep 2019 | CS01 | Confirmation statement made on 23 September 2019 with updates | |
28 Jun 2019 | AA01 | Previous accounting period extended from 30 September 2018 to 31 March 2019 | |
16 Oct 2018 | CS01 | Confirmation statement made on 23 September 2018 with updates | |
16 Oct 2018 | PSC04 | Change of details for Mr David George Jenkins as a person with significant control on 24 September 2017 | |
16 Oct 2018 | CH01 | Director's details changed for Mr David George Jenkins on 24 September 2017 | |
29 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
10 Oct 2017 | CS01 | Confirmation statement made on 23 September 2017 with updates | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
05 Oct 2016 | CS01 | Confirmation statement made on 23 September 2016 with updates | |
05 Oct 2016 | CH01 | Director's details changed for Mr David George Jenkins on 8 September 2016 | |
05 Oct 2016 | CH01 | Director's details changed for Mr Alastair David Adams on 8 September 2016 | |
05 Oct 2016 | CH01 | Director's details changed for Mr David George Jenkins on 5 October 2016 | |
05 Oct 2016 | CH01 | Director's details changed for Mr Alastair David Adams on 5 October 2016 | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
20 May 2016 | AD01 | Registered office address changed from 22 Starbeck Avenue Newcastle upon Tyne NE2 1RJ to 1 Starbeck Avenue Newcastle upon Tyne NE2 1RJ on 20 May 2016 | |
30 Oct 2015 | AR01 |
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-30
|
|
29 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
28 Oct 2014 | AR01 |
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
18 Aug 2014 | AD01 | Registered office address changed from 39 Dinsdale Road Shieldfield Newcastle upon Tyne NE2 1DN England to 22 Starbeck Avenue Newcastle upon Tyne NE2 1RJ on 18 August 2014 | |
24 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
03 Oct 2013 | AR01 |
Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
|
|
06 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 |