- Company Overview for JCC ESTATES LTD (10502499)
- Filing history for JCC ESTATES LTD (10502499)
- People for JCC ESTATES LTD (10502499)
- More for JCC ESTATES LTD (10502499)
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) |
---|---|---|---|
23 Dec 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
04 Dec 2024 | CS01 | Confirmation statement made on 28 November 2024 with no updates | |
03 Jan 2024 | AA01 | Current accounting period extended from 30 November 2023 to 28 February 2024 | |
30 Nov 2023 | CS01 | Confirmation statement made on 28 November 2023 with no updates | |
02 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
06 Dec 2022 | CS01 | Confirmation statement made on 28 November 2022 with no updates | |
29 Nov 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
30 Nov 2021 | CS01 | Confirmation statement made on 28 November 2021 with no updates | |
31 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
10 Dec 2020 | CS01 | Confirmation statement made on 28 November 2020 with updates | |
30 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
16 Dec 2019 | CS01 | Confirmation statement made on 28 November 2019 with updates | |
19 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
21 May 2019 | PSC04 | Change of details for Mr Jeff Curtis as a person with significant control on 16 May 2019 | |
20 May 2019 | CH01 | Director's details changed for Mr Jeff Curtis on 16 May 2019 | |
20 May 2019 | CH01 | Director's details changed for Mr Jeff Curtis on 16 May 2019 | |
15 May 2019 | PSC04 | Change of details for Mr Jeff Curtis as a person with significant control on 1 March 2019 | |
15 May 2019 | PSC04 | Change of details for Mr Jeff Curtis as a person with significant control on 1 March 2019 | |
14 May 2019 | PSC01 | Notification of Chava Curtis as a person with significant control on 1 March 2019 | |
14 May 2019 | SH01 |
Statement of capital following an allotment of shares on 1 March 2019
|
|
14 May 2019 | AP01 | Appointment of Mrs Chava Curtis as a director on 1 March 2019 | |
03 Jan 2019 | CS01 | Confirmation statement made on 28 November 2018 with updates | |
29 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
18 Dec 2017 | CS01 | Confirmation statement made on 28 November 2017 with updates | |
18 Dec 2017 | AD01 | Registered office address changed from 35-37, Melinek Fine Llp Brent Street London NW4 2EF United Kingdom to First Floor, Winston House 349 Regents Park Road London N3 1DH on 18 December 2017 |