CITY LOFTS & J.C.S. DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 | Total exemption full accounts made up to 2024-12-31 |
18/02/2518 February 2025 | Confirmation statement made on 2025-02-14 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
14/05/2414 May 2024 | Total exemption full accounts made up to 2023-12-31 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-26 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
23/08/2323 August 2023 | Total exemption full accounts made up to 2022-12-31 |
12/06/2312 June 2023 | Registration of charge 062369590015, created on 2023-06-08 |
12/06/2312 June 2023 | Registration of charge 062369590012, created on 2023-06-08 |
12/06/2312 June 2023 | Registration of charge 062369590013, created on 2023-06-08 |
12/06/2312 June 2023 | Registration of charge 062369590014, created on 2023-06-08 |
12/06/2312 June 2023 | Registration of charge 062369590017, created on 2023-06-08 |
12/06/2312 June 2023 | Registration of charge 062369590016, created on 2023-06-08 |
12/06/2312 June 2023 | Registration of charge 062369590009, created on 2023-06-08 |
12/06/2312 June 2023 | Registration of charge 062369590010, created on 2023-06-08 |
12/06/2312 June 2023 | Registration of charge 062369590011, created on 2023-06-08 |
01/06/231 June 2023 | Registration of charge 062369590008, created on 2023-06-01 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-03 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
23/09/2223 September 2022 | Satisfaction of charge 062369590007 in full |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-03 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/07/2030 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
13/07/2013 July 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
13/07/2013 July 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
03/07/203 July 2020 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2 |
03/07/203 July 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
03/07/203 July 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062369590005 |
03/07/203 July 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062369590004 |
03/07/203 July 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062369590006 |
05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/09/1923 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES |
19/02/1919 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 062369590006 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
22/06/1822 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
10/09/1710 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
25/05/1625 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
25/05/1625 May 2016 | Annual return made up to 3 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
21/05/1521 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 062369590005 |
12/05/1512 May 2015 | Annual return made up to 3 May 2015 with full list of shareholders |
21/04/1521 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
19/03/1519 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 062369590004 |
19/02/1519 February 2015 | PREVEXT FROM 30/11/2014 TO 31/12/2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
20/08/1420 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
19/08/1419 August 2014 | APPOINTMENT TERMINATED, DIRECTOR JOHN PARROTT |
19/08/1419 August 2014 | APPOINTMENT TERMINATED, DIRECTOR JOHN LEVY |
17/07/1417 July 2014 | Annual return made up to 3 May 2014 with full list of shareholders |
17/07/1417 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON CHARLES SPEARING / 21/10/2013 |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
30/08/1330 August 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
29/05/1329 May 2013 | SECRETARY'S CHANGE OF PARTICULARS / MISS DEBORAH ANN GARRETT / 03/01/2013 |
29/05/1329 May 2013 | Annual return made up to 3 May 2013 with full list of shareholders |
30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
07/11/127 November 2012 | CURREXT FROM 31/05/2012 TO 30/11/2012 |
23/07/1223 July 2012 | Annual return made up to 3 May 2012 with full list of shareholders |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
11/05/1111 May 2011 | Annual return made up to 3 May 2011 with full list of shareholders |
15/02/1115 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
12/05/1012 May 2010 | Annual return made up to 3 May 2010 with full list of shareholders |
26/04/1026 April 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
17/07/0917 July 2009 | RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS |
16/07/0916 July 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
05/11/085 November 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
27/05/0827 May 2008 | RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS |
17/07/0717 July 2007 | PARTICULARS OF MORTGAGE/CHARGE |
10/07/0710 July 2007 | PARTICULARS OF MORTGAGE/CHARGE |
22/05/0722 May 2007 | NEW SECRETARY APPOINTED |
22/05/0722 May 2007 | NEW DIRECTOR APPOINTED |
22/05/0722 May 2007 | NEW DIRECTOR APPOINTED |
22/05/0722 May 2007 | NEW DIRECTOR APPOINTED |
17/05/0717 May 2007 | SECRETARY RESIGNED |
17/05/0717 May 2007 | DIRECTOR RESIGNED |
03/05/073 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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