FELICITY JAMES DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

06/12/246 December 2024 Director's details changed for Neil Douglas Hall on 2022-04-30

View Document

05/12/245 December 2024 Change of details for Neil Douglas Hall as a person with significant control on 2016-04-06

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

18/12/2318 December 2023 Previous accounting period shortened from 2023-04-01 to 2023-03-31

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-03 with updates

View Document

19/07/2319 July 2023 Amended total exemption full accounts made up to 2021-04-03

View Document

08/06/238 June 2023 Unaudited abridged accounts made up to 2022-04-03

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Previous accounting period shortened from 2022-04-02 to 2022-04-01

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-03 with updates

View Document

03/04/223 April 2022 Annual accounts for year ending 03 Apr 2022

View Accounts

03/01/223 January 2022 Previous accounting period shortened from 2021-04-03 to 2021-04-02

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-03 with updates

View Document

31/07/2131 July 2021 Amended total exemption full accounts made up to 2020-04-03

View Document

22/07/2122 July 2021 Unaudited abridged accounts made up to 2020-04-03

View Document

03/04/213 April 2021 Annual accounts for year ending 03 Apr 2021

View Accounts

07/07/207 July 2020 03/04/19 UNAUDITED ABRIDGED

View Document

03/04/203 April 2020 Annual accounts for year ending 03 Apr 2020

View Accounts

12/12/1912 December 2019 PREVSHO FROM 04/04/2019 TO 03/04/2019

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES

View Document

03/04/193 April 2019 Annual accounts for year ending 03 Apr 2019

View Accounts

21/12/1821 December 2018 04/04/18 UNAUDITED ABRIDGED

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES

View Document

04/04/184 April 2018 Annual accounts for year ending 04 Apr 2018

View Accounts

13/03/1813 March 2018 04/04/17 UNAUDITED ABRIDGED

View Document

13/12/1713 December 2017 PREVSHO FROM 05/04/2017 TO 04/04/2017

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES

View Document

10/05/1710 May 2017 DISS40 (DISS40(SOAD))

View Document

09/05/179 May 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

08/04/178 April 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/04/174 April 2017 Annual accounts for year ending 04 Apr 2017

View Accounts

14/03/1714 March 2017 FIRST GAZETTE

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

11/05/1611 May 2016 DISS40 (DISS40(SOAD))

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

15/04/1615 April 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

15/03/1615 March 2016 FIRST GAZETTE

View Document

06/01/166 January 2016 Annual return made up to 3 December 2015 with full list of shareholders

View Document

25/07/1525 July 2015 DISS40 (DISS40(SOAD))

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 5 April 2013

View Document

15/07/1515 July 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/05/155 May 2015 FIRST GAZETTE

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

17/12/1417 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

27/02/1427 February 2014 Annual return made up to 3 December 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

27/12/1227 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

06/12/126 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

03/08/123 August 2012 APPOINTMENT TERMINATED, SECRETARY PENELOPE FOSTER

View Document

31/07/1231 July 2012 Annual return made up to 3 December 2011 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

16/06/1116 June 2011 REGISTERED OFFICE CHANGED ON 16/06/2011 FROM 30 THE COPPINS AMPTHILL BEDFORD BEDFORDSHIRE MK45 2SN

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

09/12/109 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL DOUGLAS HALL / 01/12/2009

View Document

21/04/1021 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALDBURY SECRETARIES LIMITED / 01/12/2009

View Document

21/04/1021 April 2010 Annual return made up to 3 December 2009 with full list of shareholders

View Document

10/04/1010 April 2010 DISS40 (DISS40(SOAD))

View Document

09/04/109 April 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

06/04/106 April 2010 APPOINTMENT TERMINATED, SECRETARY ALDBURY SECRETARIES LIMITED

View Document

06/04/106 April 2010 REGISTERED OFFICE CHANGED ON 06/04/2010 FROM C/O ALDBURY ASSOCIATES MOBBS MILLER HOUSE ARDINGTON ROAD, NORTHAMPTON NORTHAMPTONSHIRE NN1 5LP

View Document

06/04/106 April 2010 SECRETARY APPOINTED PENELOPE KAY FOSTER

View Document

12/01/1012 January 2010 FIRST GAZETTE

View Document

02/04/092 April 2009 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 CURREXT FROM 31/12/2008 TO 05/04/2009

View Document

03/12/073 December 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MCM ARCHITECTURE LTD.


  • 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