JIM STEVENSON DEVELOPMENTS 1791 LTD

Company Documents

DateDescription
26/03/2526 March 2025 Registered office address changed from C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN United Kingdom to C/O Dashwood International Ltd 167 City Road London EC1V 1AW on 2025-03-26

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

19/06/2419 June 2024 Memorandum and Articles of Association

View Document

19/06/2419 June 2024 Resolutions

View Document

19/06/2419 June 2024 Resolutions

View Document

13/06/2413 June 2024 Termination of appointment of Michael Anthony Flanagan as a director on 2024-04-04

View Document

31/05/2431 May 2024 Accounts for a dormant company made up to 2023-11-30

View Document

28/05/2428 May 2024 Director's details changed for Mr Stavros Loizou on 2024-04-01

View Document

25/03/2425 March 2024 Director's details changed for Hpa Sas Director Limited on 2024-03-25

View Document

08/12/238 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

13/10/2313 October 2023 Cessation of Andrew Roy Leighton as a person with significant control on 2023-10-11

View Document

13/10/2313 October 2023 Notification of Hpa Sas Director Limited as a person with significant control on 2023-10-11

View Document

15/09/2315 September 2023 Registered office address changed from 17 C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN United Kingdom to C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN on 2023-09-15

View Document

24/08/2324 August 2023 Accounts for a dormant company made up to 2022-11-30

View Document

23/08/2323 August 2023 Registered office address changed from 26 Grosvenor Street Mayfair London W1K 4QW to 17 C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN on 2023-08-23

View Document

10/05/2310 May 2023 Appointment of Mr Stavros Loizou as a director on 2023-04-20

View Document

07/03/237 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 Compulsory strike-off action has been discontinued

View Document

06/03/236 March 2023 Confirmation statement made on 2022-11-30 with no updates

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

23/11/2223 November 2022 Appointment of Mr Michael Anthony Flanagan as a director on 2022-10-11

View Document

07/10/227 October 2022 Termination of appointment of Andrew Roy Leighton as a director on 2022-10-07

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

13/12/2113 December 2021 Accounts for a dormant company made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES

View Document

04/12/204 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

02/12/192 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

03/12/183 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

11/12/1711 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

06/12/166 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

06/09/166 September 2016 REGISTERED OFFICE CHANGED ON 06/09/2016 FROM VICARAGE COURT 160 ERMIN STREET SWINDON SN3 4NE

View Document

03/12/153 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

02/12/152 December 2015 REGISTERED OFFICE CHANGED ON 02/12/2015 FROM BLANDFORD HOUSE 77 SHRIVENHAM HUNDRED BUSINESS PARK MAJORS ROAD, WATCHFIELD SWINDON WILTS SN6 8TY UNITED KINGDOM

View Document

01/12/151 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

01/12/151 December 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HPA SAS DIRECTOR LIMITED / 12/11/2014

View Document

01/12/151 December 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HPA SAS SECRETARY LIMITED / 12/11/2014

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

12/11/1412 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company