- Company Overview for JC HOLDINGS (SW) LTD (12958441)
- Filing history for JC HOLDINGS (SW) LTD (12958441)
- People for JC HOLDINGS (SW) LTD (12958441)
- More for JC HOLDINGS (SW) LTD (12958441)
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) |
---|---|---|---|
15 Dec 2024 | AD01 | Registered office address changed from C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP United Kingdom to C/O Iaw Accountancy Services 5 Hyde Road Paignton Devon TQ4 5BW on 15 December 2024 | |
15 Dec 2024 | AA01 | Previous accounting period shortened from 31 October 2024 to 31 August 2024 | |
14 Oct 2024 | CS01 | Confirmation statement made on 14 October 2024 with updates | |
19 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
30 Oct 2023 | CS01 | Confirmation statement made on 19 October 2023 with no updates | |
30 Oct 2023 | PSC04 | Change of details for Mr Jamie Newton as a person with significant control on 30 October 2023 | |
30 Oct 2023 | CH01 | Director's details changed for Mr Jamie Robert Newton on 30 October 2023 | |
24 Oct 2023 | PSC04 | Change of details for Mr Jamie Newton as a person with significant control on 24 October 2023 | |
02 May 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
24 Mar 2023 | CH01 | Director's details changed for Miss Carrie Brooks on 13 March 2023 | |
24 Mar 2023 | AD01 | Registered office address changed from North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom to C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP on 24 March 2023 | |
11 Jan 2023 | CH01 | Director's details changed for Mr Jamie Robert Newton on 11 January 2023 | |
07 Dec 2022 | AP01 | Appointment of Miss Carrie Brooks as a director on 7 December 2022 | |
31 Oct 2022 | CS01 | Confirmation statement made on 19 October 2022 with updates | |
23 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
22 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 2 August 2022
|
|
03 Aug 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
28 Oct 2021 | CS01 | Confirmation statement made on 19 October 2021 with no updates | |
26 Oct 2021 | AD01 | Registered office address changed from 7 Sandy Court Ashleigh Way Langage Business Park Plymouth PL7 5JX United Kingdom to North Quay House Sutton Harbour Plymouth PL4 0RA on 26 October 2021 | |
19 Oct 2020 | NEWINC |
Incorporation
Statement of capital on 2020-10-19
|