- Company Overview for JBE INVESTMENTS LIMITED (09273610)
- Filing history for JBE INVESTMENTS LIMITED (09273610)
- People for JBE INVESTMENTS LIMITED (09273610)
- Charges for JBE INVESTMENTS LIMITED (09273610)
- More for JBE INVESTMENTS LIMITED (09273610)
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 Oct 2024 | CS01 | Confirmation statement made on 21 October 2024 with no updates | |
24 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
27 Jun 2024 | AP01 | Appointment of Mr Dale Kenneth Perry as a director on 15 June 2024 | |
05 Jun 2024 | MR01 | Registration of charge 092736100004, created on 3 June 2024 | |
02 May 2024 | TM01 | Termination of appointment of James Thomas Perry as a director on 2 May 2024 | |
02 May 2024 | TM01 | Termination of appointment of Dale Kenneth Perry as a director on 2 May 2024 | |
14 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
23 Oct 2023 | CS01 | Confirmation statement made on 21 October 2023 with no updates | |
23 Oct 2023 | CH01 | Director's details changed for Mrs Victoria Jane Perry on 23 October 2023 | |
14 Jun 2023 | AP01 | Appointment of Mr Dale Kenneth Perry as a director on 1 June 2023 | |
14 Jun 2023 | AP01 | Appointment of Mr James Thomas Perry as a director on 1 June 2023 | |
23 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
23 Oct 2022 | CS01 | Confirmation statement made on 21 October 2022 with no updates | |
25 Oct 2021 | CS01 | Confirmation statement made on 21 October 2021 with no updates | |
27 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
18 May 2021 | CH03 | Secretary's details changed for Victoria Perry on 17 May 2021 | |
17 May 2021 | AD01 | Registered office address changed from Oak House Kettering Road Walgrave Northampton NN6 9PJ England to Thorpe House 93 Headlands Kettering NN156BL on 17 May 2021 | |
17 May 2021 | CH01 | Director's details changed for Mrs Victoria Jane Perry on 17 May 2021 | |
27 Jan 2021 | PSC04 | Change of details for Mrs Victoria Jane Perry as a person with significant control on 27 January 2021 | |
27 Jan 2021 | AD01 | Registered office address changed from 4 Rowan Avenue Mawsley Kettering NN14 1GP to Oak House Kettering Road Walgrave Northampton NN6 9PJ on 27 January 2021 | |
24 Oct 2020 | CS01 | Confirmation statement made on 21 October 2020 with no updates | |
30 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
12 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Oct 2019 | MR04 | Satisfaction of charge 092736100001 in full | |
25 Oct 2019 | MR04 | Satisfaction of charge 092736100002 in full |