- Company Overview for JURASSIC COAST VENTURES LTD (11844109)
- Filing history for JURASSIC COAST VENTURES LTD (11844109)
- People for JURASSIC COAST VENTURES LTD (11844109)
- More for JURASSIC COAST VENTURES LTD (11844109)
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) |
---|---|---|---|
27 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
11 Mar 2024 | CS01 | Confirmation statement made on 24 February 2024 with updates | |
22 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
30 Jun 2023 | AD01 | Registered office address changed from 2 Victoria Hall Coombe Lane Axminster Devon EX13 5AX England to Mey House Bridport Road Poundbury Dorset DT1 3QY on 30 June 2023 | |
06 Mar 2023 | CS01 | Confirmation statement made on 24 February 2023 with no updates | |
21 Nov 2022 | AA | Micro company accounts made up to 31 December 2021 | |
10 Mar 2022 | CS01 | Confirmation statement made on 24 February 2022 with no updates | |
16 Dec 2021 | AA | Micro company accounts made up to 31 December 2020 | |
27 Sep 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 | |
09 Mar 2021 | CH01 | Director's details changed for Mrs Nina Adele Farrow on 30 April 2020 | |
09 Mar 2021 | CS01 | Confirmation statement made on 24 February 2021 with updates | |
20 Nov 2020 | PSC04 | Change of details for Mrs Nina Adele Farrow as a person with significant control on 30 April 2020 | |
20 Nov 2020 | PSC04 | Change of details for Mr Quentin Kendall Farrow as a person with significant control on 30 April 2020 | |
20 Nov 2020 | AP01 | Appointment of Mr Quentin Kendall Farrow as a director on 2 November 2020 | |
23 Sep 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
23 Sep 2020 | AA01 | Previous accounting period shortened from 28 February 2020 to 31 December 2019 | |
21 Sep 2020 | AD01 | Registered office address changed from 7 East Cliff West Bay Bridport Dorset DT6 4EP to 2 Victoria Hall Coombe Lane Axminster Devon EX13 5AX on 21 September 2020 | |
05 Mar 2020 | CS01 | Confirmation statement made on 24 February 2020 with updates | |
07 Jan 2020 | PSC01 | Notification of Nina Adele Farrow as a person with significant control on 21 December 2019 | |
07 Jan 2020 | AP01 | Appointment of Mrs Nina Adele Farrow as a director on 21 December 2019 | |
21 Dec 2019 | TM01 | Termination of appointment of Quentin Kendall Farrow as a director on 21 December 2019 | |
04 Dec 2019 | AD01 | Registered office address changed from 26 King Street Bridport DT6 3QD United Kingdom to 7 East Cliff West Bay Bridport Dorset DT6 4EP on 4 December 2019 | |
25 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-25
|