- Company Overview for JONI DEVELOPMENTS LIMITED (11223438)
- Filing history for JONI DEVELOPMENTS LIMITED (11223438)
- People for JONI DEVELOPMENTS LIMITED (11223438)
- Charges for JONI DEVELOPMENTS LIMITED (11223438)
- More for JONI DEVELOPMENTS LIMITED (11223438)
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 31 March 2024 | |
26 Feb 2024 | CS01 | Confirmation statement made on 22 February 2024 with no updates | |
30 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Nov 2023 | AD01 | Registered office address changed from C/O Azets 33 Park Place Leeds LS1 2RY England to C/O Azets 12 King Street Leeds LS1 2HL on 21 November 2023 | |
27 Feb 2023 | CS01 | Confirmation statement made on 22 February 2023 with no updates | |
28 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Mar 2022 | CS01 | Confirmation statement made on 22 February 2022 with no updates | |
06 Jan 2022 | AD01 | Registered office address changed from C/O Garbutt & Elliott Llp 33 Park Place Leeds LS1 2RY England to C/O Azets 33 Park Place Leeds LS1 2RY on 6 January 2022 | |
03 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 Mar 2021 | CS01 | Confirmation statement made on 22 February 2021 with no updates | |
10 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Mar 2021 | AD01 | Registered office address changed from 4100 Park Approach Thorpe Park Leeds LS15 8GB England to C/O Garbutt & Elliott Llp 33 Park Place Leeds LS1 2RY on 1 March 2021 | |
03 Mar 2020 | CS01 | Confirmation statement made on 22 February 2020 with no updates | |
22 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 22 February 2019 with updates | |
27 Feb 2019 | PSC04 | Change of details for Mr Nicholas Canning as a person with significant control on 27 February 2019 | |
27 Feb 2019 | CH01 | Director's details changed for Mr Nicholas Canning on 27 February 2019 | |
27 Feb 2019 | PSC04 | Change of details for Mrs Joanne Elizabeth Canning as a person with significant control on 27 February 2019 | |
27 Feb 2019 | CH01 | Director's details changed for Mrs Joanne Elizabeth Canning on 27 February 2019 | |
30 Jan 2019 | AA01 | Current accounting period extended from 28 February 2019 to 31 March 2019 | |
18 Oct 2018 | AD01 | Registered office address changed from 4100 Park Approach 4100 Park Approach Thorpe Park Leeds LS15 8GB England to 4100 Park Approach Thorpe Park Leeds LS15 8GB on 18 October 2018 | |
17 Oct 2018 | AD01 | Registered office address changed from No. 1 st. Paul's Square Liverpool Merseyside L3 9SJ United Kingdom to 4100 Park Approach 4100 Park Approach Thorpe Park Leeds LS15 8GB on 17 October 2018 | |
21 Jun 2018 | SH10 | Particulars of variation of rights attached to shares | |
14 Jun 2018 | SH08 | Change of share class name or designation | |
07 Jun 2018 | RESOLUTIONS |
Resolutions
|