JETMORE DEVELOPMENTS LIMITED

05619365
OFFICE 4, THE CLUBHOUSE NEWBOURNE ROAD WALDRINGFIELD WOODBRIDGE IP12 4PT

Documents

Documents
Date Category Description Pages
20 Aug 2024 accounts Annual Accounts 8 Buy now
31 May 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Feb 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Feb 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Feb 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Feb 2024 officers Termination of appointment of director (Graham Avery) 1 Buy now
24 Jan 2024 change-of-name Certificate Change Of Name Company 3 Buy now
19 Dec 2023 change-of-name Certificate Change Of Name Company 3 Buy now
22 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2023 accounts Annual Accounts 8 Buy now
20 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2022 change-of-name Certificate Change Of Name Company 3 Buy now
20 Sep 2022 officers Termination of appointment of director (Kumaresan Chadrasekaran) 1 Buy now
10 Jan 2022 accounts Annual Accounts 8 Buy now
30 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2021 accounts Annual Accounts 8 Buy now
19 Jun 2021 officers Termination of appointment of secretary (Alan Peter Howard) 1 Buy now
24 Feb 2021 officers Appointment of director (Mr Kumaresan Chadrasekaran) 2 Buy now
24 Feb 2021 officers Appointment of director (Mr Ian Boots) 2 Buy now
24 Feb 2021 officers Appointment of director (Ms Michelle Louise Bloomfield) 2 Buy now
03 Feb 2021 resolution Resolution 3 Buy now
22 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2020 accounts Annual Accounts 8 Buy now
14 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2019 accounts Annual Accounts 6 Buy now
29 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2018 accounts Annual Accounts 6 Buy now
11 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2017 accounts Annual Accounts 3 Buy now
23 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Aug 2016 accounts Annual Accounts 3 Buy now
03 Dec 2015 annual-return Annual Return 3 Buy now
03 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jul 2015 officers Termination of appointment of director (Stephen Mcgrath) 1 Buy now
28 Jul 2015 officers Appointment of director (Mr Graham Avery) 2 Buy now
23 Dec 2014 accounts Annual Accounts 2 Buy now
23 Dec 2014 annual-return Annual Return 4 Buy now
28 Jan 2014 accounts Annual Accounts 2 Buy now
28 Jan 2014 annual-return Annual Return 4 Buy now
29 Jan 2013 annual-return Annual Return 4 Buy now
28 Jan 2013 accounts Annual Accounts 2 Buy now
30 Jan 2012 annual-return Annual Return 4 Buy now
30 Jan 2012 accounts Annual Accounts 2 Buy now
08 Feb 2011 annual-return Annual Return 4 Buy now
08 Feb 2011 accounts Annual Accounts 2 Buy now
30 Sep 2010 officers Change of particulars for director (Stephen Mcgrath) 2 Buy now
02 Dec 2009 accounts Annual Accounts 2 Buy now
02 Dec 2009 annual-return Annual Return 4 Buy now
02 Dec 2009 officers Change of particulars for director (Stephen Mcgrath) 2 Buy now
12 Aug 2009 accounts Annual Accounts 2 Buy now
20 Nov 2008 annual-return Return made up to 11/11/08; full list of members 3 Buy now
01 Feb 2008 accounts Annual Accounts 2 Buy now
01 Feb 2008 annual-return Return made up to 11/11/07; full list of members 2 Buy now
14 Sep 2007 accounts Annual Accounts 1 Buy now
14 Mar 2007 annual-return Return made up to 11/11/06; full list of members 2 Buy now
20 Feb 2007 address Registered office changed on 20/02/07 from: 223 regent street london W1B 2QD 1 Buy now
31 Jan 2006 officers Secretary resigned 1 Buy now
31 Jan 2006 officers Director resigned 1 Buy now
24 Jan 2006 address Registered office changed on 24/01/06 from: 44 upper belgrave road clifton bristol BS8 2XN 1 Buy now
24 Jan 2006 officers New director appointed 1 Buy now
24 Jan 2006 officers New secretary appointed 1 Buy now
24 Jan 2006 officers Secretary resigned 1 Buy now
24 Jan 2006 officers Director resigned 1 Buy now
11 Nov 2005 incorporation Incorporation Company 6 Buy now