JONES HOMES (YORKSHIRE) LIMITED

03186376
EMERSON HOUSE HEYES LANE ALDERLEY EDGE CHESHIRE SK9 7LF

Documents

Documents
Date Category Description Pages
08 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2024 officers Termination of appointment of director (Mark Emerson Jones) 1 Buy now
23 Jan 2024 accounts Annual Accounts 24 Buy now
11 Sep 2023 mortgage Statement of satisfaction of a charge 1 Buy now
11 Sep 2023 mortgage Statement of satisfaction of a charge 1 Buy now
15 Aug 2023 officers Termination of appointment of director (Allan Glenn Cooke) 1 Buy now
08 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2023 accounts Annual Accounts 22 Buy now
12 Dec 2022 officers Termination of appointment of director (Jonathan Rodney Claber) 1 Buy now
01 Nov 2022 mortgage Registration of a charge 14 Buy now
09 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Nov 2021 accounts Annual Accounts 22 Buy now
16 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 May 2021 mortgage Registration of a charge 37 Buy now
11 Feb 2021 accounts Annual Accounts 21 Buy now
07 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2019 accounts Annual Accounts 21 Buy now
04 Nov 2019 mortgage Registration of a charge 36 Buy now
30 Sep 2019 mortgage Statement of satisfaction of a charge 2 Buy now
16 Sep 2019 officers Termination of appointment of director (Gary John Hardy) 1 Buy now
02 Sep 2019 mortgage Registration of a charge 33 Buy now
02 Sep 2019 mortgage Registration of a charge 33 Buy now
09 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2019 accounts Annual Accounts 21 Buy now
18 Sep 2018 mortgage Registration of a charge 20 Buy now
28 Aug 2018 mortgage Registration of a charge 19 Buy now
07 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2018 officers Appointment of secretary (Mr Varun Maharaj) 2 Buy now
31 Jul 2018 officers Termination of appointment of secretary (Anne Catherine Weatherby) 1 Buy now
23 Apr 2018 mortgage Registration of a charge 17 Buy now
05 Jan 2018 accounts Annual Accounts 20 Buy now
18 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2017 officers Appointment of director (Mr David William Ruffley) 2 Buy now
01 Aug 2017 mortgage Registration of a charge 23 Buy now
18 Jul 2017 officers Termination of appointment of director (Steven Beasley) 1 Buy now
18 Jul 2017 officers Termination of appointment of director (Graham Noel Adams) 1 Buy now
05 Jul 2017 officers Termination of appointment of director (Alan Jeffrey White) 1 Buy now
13 Apr 2017 mortgage Registration of a charge 16 Buy now
13 Jan 2017 accounts Annual Accounts 19 Buy now
22 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jun 2016 mortgage Registration of a charge 37 Buy now
27 Jun 2016 officers Termination of appointment of director (John Hedley Marsh) 1 Buy now
01 Apr 2016 mortgage Registration of a charge 14 Buy now
30 Mar 2016 mortgage Registration of a charge 14 Buy now
04 Feb 2016 accounts Annual Accounts 16 Buy now
04 Sep 2015 mortgage Registration of a charge 15 Buy now
17 Aug 2015 officers Appointment of director (Mr Graham Noel Adams) 2 Buy now
17 Aug 2015 annual-return Annual Return 12 Buy now
01 May 2015 change-of-name Certificate Change Of Name Company 3 Buy now
23 Apr 2015 officers Termination of appointment of director (Robert Edward Adams) 1 Buy now
07 Jan 2015 annual-return Annual Return 14 Buy now
06 Nov 2014 accounts Annual Accounts 16 Buy now
06 Jan 2014 annual-return Annual Return 12 Buy now
19 Dec 2013 officers Termination of appointment of director (John Humber) 2 Buy now
25 Oct 2013 accounts Annual Accounts 14 Buy now
21 May 2013 auditors Auditors Resignation Company 2 Buy now
17 May 2013 auditors Auditors Resignation Company 2 Buy now
09 Jan 2013 annual-return Annual Return 13 Buy now
09 Nov 2012 accounts Annual Accounts 14 Buy now
15 Mar 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
14 Mar 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
09 Jan 2012 annual-return Annual Return 13 Buy now
06 Jan 2012 officers Change of particulars for director (Mr Robert Edward Adams) 2 Buy now
22 Dec 2011 officers Change of particulars for director (Anthony Emerson Jones) 3 Buy now
11 Nov 2011 accounts Annual Accounts 14 Buy now
12 Apr 2011 mortgage Particulars of a mortgage or charge 11 Buy now
18 Mar 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 Jan 2011 annual-return Annual Return 13 Buy now
01 Nov 2010 accounts Annual Accounts 13 Buy now
18 Jun 2010 officers Appointment of director (Jayne Angela Swift) 2 Buy now
06 May 2010 mortgage Particulars of a mortgage or charge 5 Buy now
07 Jan 2010 annual-return Annual Return 9 Buy now
07 Jan 2010 officers Change of particulars for director (John Hedley Marsh) 2 Buy now
07 Jan 2010 officers Change of particulars for director (Steven Beasley) 2 Buy now
07 Jan 2010 officers Change of particulars for director (Gary John Hardy) 2 Buy now
07 Jan 2010 officers Change of particulars for director (Allan Glenn Cooke) 2 Buy now
07 Jan 2010 officers Change of particulars for director (Robert Edward Adams) 2 Buy now
11 Dec 2009 officers Change of particulars for director (Jonathan Rodney Claber) 3 Buy now
11 Dec 2009 officers Change of particulars for director (Robert Edward Adams) 3 Buy now
11 Dec 2009 officers Change of particulars for director (Allan Glenn Cooke) 3 Buy now
19 Nov 2009 accounts Annual Accounts 13 Buy now
22 Aug 2009 mortgage Particulars of a mortgage or charge / charge no: 29 7 Buy now
21 Aug 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 2 Buy now
27 Jun 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 1 Buy now
27 Jun 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 1 Buy now
27 Jun 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 1 Buy now
18 Jun 2009 incorporation Memorandum Articles 4 Buy now
18 Jun 2009 resolution Resolution 1 Buy now
16 Jun 2009 officers Director appointed jonathan rodney claber 3 Buy now
15 Jan 2009 annual-return Return made up to 28/12/08; full list of members 6 Buy now
05 Jan 2009 mortgage Particulars of a mortgage or charge / charge no: 28 3 Buy now
03 Nov 2008 accounts Annual Accounts 14 Buy now
20 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 27 3 Buy now
10 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 26 7 Buy now
17 Jan 2008 annual-return Return made up to 28/12/07; full list of members 4 Buy now
15 Nov 2007 mortgage Particulars of mortgage/charge 3 Buy now
07 Nov 2007 accounts Annual Accounts 14 Buy now
24 Jul 2007 mortgage Particulars of mortgage/charge 3 Buy now
04 Jun 2007 officers New director appointed 2 Buy now
27 Jan 2007 accounts Annual Accounts 14 Buy now