- Company Overview for J.D.G. PROPERTIES (NW) LTD (10582567)
- Filing history for J.D.G. PROPERTIES (NW) LTD (10582567)
- People for J.D.G. PROPERTIES (NW) LTD (10582567)
- Charges for J.D.G. PROPERTIES (NW) LTD (10582567)
- More for J.D.G. PROPERTIES (NW) LTD (10582567)
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) |
---|---|---|---|
30 Jan 2025 | CS01 | Confirmation statement made on 24 January 2025 with no updates | |
26 Jun 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
09 Feb 2024 | CS01 | Confirmation statement made on 24 January 2024 with no updates | |
22 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Feb 2023 | CS01 | Confirmation statement made on 24 January 2023 with no updates | |
06 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
15 Feb 2022 | CS01 | Confirmation statement made on 24 January 2022 with no updates | |
06 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
29 Jan 2021 | CS01 | Confirmation statement made on 24 January 2021 with no updates | |
30 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Aug 2020 | MR04 | Satisfaction of charge 105825670002 in part | |
30 Jan 2020 | CS01 | Confirmation statement made on 24 January 2020 with no updates | |
27 Sep 2019 | CH01 | Director's details changed for Mr Steven Cheetham on 27 September 2019 | |
27 Sep 2019 | PSC04 | Change of details for Mr Steven Cheetham as a person with significant control on 27 September 2019 | |
27 Sep 2019 | CH01 | Director's details changed for Mrs Janine Cheetham on 27 September 2019 | |
27 Sep 2019 | PSC04 | Change of details for Mrs Janine Cheetham as a person with significant control on 27 September 2019 | |
04 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
29 Jan 2019 | CS01 | Confirmation statement made on 24 January 2019 with updates | |
29 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 27 May 2017
|
|
18 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Jan 2018 | CS01 | Confirmation statement made on 24 January 2018 with no updates | |
22 Dec 2017 | AD01 | Registered office address changed from Systems House Accrington Road Burnley Lancashire BB11 5AA England to 76 Manchester Road Burnley BB11 1HN on 22 December 2017 | |
07 Nov 2017 | AA01 | Current accounting period extended from 31 January 2018 to 31 March 2018 | |
06 Jun 2017 | MR01 | Registration of charge 105825670001, created on 26 May 2017 | |
06 Jun 2017 | MR01 | Registration of charge 105825670002, created on 26 May 2017 |