- Company Overview for LITTLE JEM DEVELOPMENTS LTD (10811222)
- Filing history for LITTLE JEM DEVELOPMENTS LTD (10811222)
- People for LITTLE JEM DEVELOPMENTS LTD (10811222)
- Charges for LITTLE JEM DEVELOPMENTS LTD (10811222)
- More for LITTLE JEM DEVELOPMENTS LTD (10811222)
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) |
---|---|---|---|
12 Apr 2024 | CS01 | Confirmation statement made on 25 March 2024 with updates | |
27 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
15 May 2023 | CH01 | Director's details changed for Mr Neil David Martin Jarvis on 15 May 2023 | |
15 May 2023 | PSC04 | Change of details for Mr Neil David Martin Jarvis as a person with significant control on 15 May 2023 | |
10 May 2023 | CS01 | Confirmation statement made on 25 March 2023 with no updates | |
13 Oct 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
29 Sep 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Sep 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2022 | CS01 | Confirmation statement made on 25 March 2022 with updates | |
24 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
30 Mar 2021 | PSC04 | Change of details for Mr Neil David Martin Jarvis as a person with significant control on 25 March 2021 | |
25 Mar 2021 | CS01 | Confirmation statement made on 25 March 2021 with updates | |
25 Mar 2021 | PSC07 | Cessation of Limecourt Finance and Investments Limited as a person with significant control on 24 March 2021 | |
25 Mar 2021 | AD01 | Registered office address changed from 29 Devizes Road Swindon SN1 4BG England to 29 Devizes Road Swindon SN1 4BG on 25 March 2021 | |
25 Mar 2021 | AD01 | Registered office address changed from 19 Newman Street London W1T 1PF United Kingdom to 29 Devizes Road Swindon SN1 4BG on 25 March 2021 | |
25 Mar 2021 | TM01 | Termination of appointment of Sean Patrick O'neill as a director on 24 March 2021 | |
30 Jun 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
16 Jun 2020 | CS01 | Confirmation statement made on 9 June 2020 with no updates | |
20 Jun 2019 | CS01 | Confirmation statement made on 9 June 2019 with no updates | |
08 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
04 Feb 2019 | MR01 | Registration of charge 108112220004, created on 4 February 2019 | |
31 Jan 2019 | MR04 | Satisfaction of charge 108112220001 in full | |
31 Jan 2019 | MR04 | Satisfaction of charge 108112220002 in full |