- Company Overview for JK PROPERTY (YELVERTON) LIMITED (10625486)
- Filing history for JK PROPERTY (YELVERTON) LIMITED (10625486)
- People for JK PROPERTY (YELVERTON) LIMITED (10625486)
- More for JK PROPERTY (YELVERTON) LIMITED (10625486)
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) |
---|---|---|---|
21 Jun 2024 | AA | Unaudited abridged accounts made up to 30 September 2023 | |
26 Feb 2024 | CS01 | Confirmation statement made on 16 February 2024 with no updates | |
28 Jun 2023 | AA | Unaudited abridged accounts made up to 30 September 2022 | |
20 Feb 2023 | CS01 | Confirmation statement made on 16 February 2023 with no updates | |
27 Jun 2022 | AA | Unaudited abridged accounts made up to 30 September 2021 | |
17 Feb 2022 | CS01 | Confirmation statement made on 16 February 2022 with no updates | |
25 Jun 2021 | AA | Unaudited abridged accounts made up to 30 September 2020 | |
07 Jun 2021 | CH01 | Director's details changed for Katie Louise Schuttkacker on 4 June 2021 | |
07 Jun 2021 | PSC04 | Change of details for Mr John Francis Schuttkacker as a person with significant control on 4 June 2021 | |
24 Feb 2021 | CS01 | Confirmation statement made on 16 February 2021 with no updates | |
19 May 2020 | AA | Unaudited abridged accounts made up to 30 September 2019 | |
18 Feb 2020 | CS01 | Confirmation statement made on 16 February 2020 with no updates | |
04 Dec 2019 | AA | Unaudited abridged accounts made up to 30 September 2018 | |
15 Nov 2019 | AA01 | Current accounting period shortened from 28 February 2019 to 30 September 2018 | |
05 Nov 2019 | CH01 | Director's details changed for Katie Louise Schuttkacker on 4 November 2019 | |
06 Aug 2019 | CH01 | Director's details changed for Mr John Francis Schuttkacker on 5 August 2019 | |
06 Aug 2019 | CH03 | Secretary's details changed for Mr John Francis Schuttkacker on 5 August 2019 | |
06 Aug 2019 | PSC04 | Change of details for Mr John Francis Schuttkacker as a person with significant control on 5 August 2019 | |
05 Aug 2019 | AD01 | Registered office address changed from Harscombe House 1 Darklake View Estover Plymouth Devon PL6 7TL United Kingdom to C/O 7 Sandy Court Ashleigh Way Langage Business Park Plymouth Devon PL7 5JX on 5 August 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 16 February 2019 with updates | |
30 Oct 2018 | AA | Micro company accounts made up to 28 February 2018 | |
21 Feb 2018 | CS01 | Confirmation statement made on 16 February 2018 with updates | |
31 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 17 February 2017
|
|
23 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-17
|