- Company Overview for J&J SIGNATURE HOMES LIMITED (13433758)
- Filing history for J&J SIGNATURE HOMES LIMITED (13433758)
- People for J&J SIGNATURE HOMES LIMITED (13433758)
- Charges for J&J SIGNATURE HOMES LIMITED (13433758)
- More for J&J SIGNATURE HOMES LIMITED (13433758)
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) |
---|---|---|---|
11 Feb 2025 | CS01 | Confirmation statement made on 21 December 2024 with updates | |
30 Apr 2024 | AA | Micro company accounts made up to 30 June 2023 | |
28 Mar 2024 | AA01 | Previous accounting period shortened from 30 June 2023 to 29 June 2023 | |
03 Jan 2024 | CS01 | Confirmation statement made on 21 December 2023 with updates | |
26 May 2023 | AA | Micro company accounts made up to 30 June 2022 | |
19 Jan 2023 | CS01 | Confirmation statement made on 21 December 2022 with updates | |
03 Oct 2022 | PSC04 | Change of details for Mr Jess Patrick Price-Owen as a person with significant control on 1 May 2022 | |
03 Oct 2022 | CH01 | Director's details changed for Mr Jess Patrick Price-Owen on 1 May 2022 | |
24 Dec 2021 | RP04CS01 | Second filing of Confirmation Statement dated 21 December 2021 | |
23 Dec 2021 | CS01 |
Confirmation statement made on 21 December 2021 with updates
|
|
21 Dec 2021 | PSC01 | Notification of Jack Roy Goodall as a person with significant control on 21 December 2021 | |
21 Dec 2021 | PSC04 | Change of details for Mr Jess Patrick Price-Owen as a person with significant control on 21 December 2021 | |
21 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 21 December 2021
|
|
21 Dec 2021 | MR01 | Registration of charge 134337580001, created on 15 December 2021 | |
15 Jul 2021 | AP01 | Appointment of Mr Jack Roy Goodall as a director on 13 July 2021 | |
07 Jun 2021 | PSC04 | Change of details for Mr Jess Patrick Price-Owen as a person with significant control on 7 June 2021 | |
07 Jun 2021 | AD01 | Registered office address changed from Emstrey House North Shrewsbury Business Park Shrewsbury SY2 6LG United Kingdom to Quercus Domus Pound Lane Hanwood Shrewsbury SY5 8JR on 7 June 2021 | |
02 Jun 2021 | NEWINC |
Incorporation
Statement of capital on 2021-06-02
|